Leavesden
Watford
WD25 7GS
Director Name | Mr Steven Leven |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2019(31 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hercules Way Leavesden Watford WD25 7GS |
Director Name | John Robert Paterson |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2023(36 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hercules Way Leavesden Watford WD25 7GS |
Director Name | Kjell Hugo Gabrielsson |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 October 1992(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1995) |
Role | Managing Director |
Correspondence Address | 15 Sheen Common Drive Richmond Surrey TW10 5BW |
Director Name | Mr Derek Hayes |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(5 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 17 November 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Old Rectory Brook Hill Little Waltham Chelmsford Essex CM3 3LJ |
Secretary Name | Brian Collett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mats Mared |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 21 May 1993(6 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 November 1997) |
Role | Senior Vice President - Skansk |
Correspondence Address | Granestigen 10 Djursholm S182 65 |
Director Name | Mr Mats Gosta Wappling |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 October 1994(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 June 2002) |
Role | Foreign Real Estate Manager |
Country of Residence | Sweden |
Correspondence Address | Bjorkuddsvagen 14 Lidingo S181 64 |
Director Name | Per Johan Bergman |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 January 1996(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 June 2002) |
Role | Company Director |
Correspondence Address | Norevagen 25 182 64 Djursholm Sweden |
Director Name | Tommy Herrloff |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 April 1997(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 5 Hyde Park Gate London SW7 5EW |
Director Name | Robert John Bould |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 November 2005) |
Role | Chartered Surveyor |
Correspondence Address | 11 Kenwood Park Gower Road Weybridge Surrey KT13 0HJ |
Director Name | Frederik Wirdenius |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 June 2002(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 October 2007) |
Role | Company Director |
Correspondence Address | Jarlersvag 22 Sigtuna S-193 40 Sweden |
Director Name | Hans Roland Carlo Zlobeck |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 June 2002(15 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | Marinavagen 37c Hollviken 236 41 Sweden |
Director Name | Pontus Gustav Patrik Winqvist |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 January 2003(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | Murarstigen 15 Lindingo Se-181 46 Sweden |
Secretary Name | Ms Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(15 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Mats Erik Moberg |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 November 2005(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 July 2010) |
Role | Economist |
Correspondence Address | Smedsbacksgatan 3 Stockholm 115 39 Foreign |
Director Name | Nils Einar Lundgren |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 October 2007(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 September 2012) |
Role | Solicitor |
Country of Residence | Sweden |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | Ingrid Katarina Bylund |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 July 2010(23 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 February 2019) |
Role | Svp Reporting |
Country of Residence | Sweden |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | Ann-Marie Inez Hedbeck |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 September 2012(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 December 2016) |
Role | General Counsel |
Country of Residence | Sweden |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Herts WD3 9SW |
Director Name | Caroline Anna Carola Fellenuis-Omnell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 February 2017(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 February 2019) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | Mr David William Kyriacos |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2019(31 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hercules Way Leavesden Watford WD25 7GS |
Director Name | Ms Sarah Geraldine Lynn Cox |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2023(36 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hercules Way Leavesden Watford WD25 7GS |
Registered Address | 1 Hercules Way Leavesden Watford WD25 7GS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Leavesden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
214m at £0.01 | Skanska Kraft Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,962,653 |
Cash | £4,189,779 |
Current Liabilities | £306,295 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 March 2024 (1 month ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
10 April 1989 | Delivered on: 13 April 1989 Satisfied on: 27 April 1992 Persons entitled: Skandinavista Enskilda Banken Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee as agent and trustee for itself and the banks under the terms of the financing documents. Particulars: Property shortly k/a land & buildings at thomas more street l/b of tower hamlets tog with all buildings and fixtures (phase iii). Fully Satisfied |
---|---|
10 April 1989 | Delivered on: 13 April 1989 Satisfied on: 27 April 1992 Persons entitled: Skandinavista Enskilda Banken Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee as agent and trustee for itself ant the banks under the terms of the financing documents. Particulars: Property shortly k/a land & buildings at thomas more street l/b of tower hamlets tog with all buildings and fixtures (phase v). Fully Satisfied |
10 April 1989 | Delivered on: 13 April 1989 Satisfied on: 27 April 1992 Persons entitled: Skandinavista Enskilda Banken Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee as agent and trustee for itself and the banks underr the terms of the financing documents. Particulars: Property shortly k/a land & buildings at thomas more street l/b of tower hamlets tog with all buildings and fixtures( phase vi). Fully Satisfied |
10 April 1989 | Delivered on: 13 April 1989 Satisfied on: 27 April 1992 Persons entitled: Skandinavista Enskilda Banken Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee as agent and trustee for itself and the banks under the terms of the financing documents. Particulars: Property shortly k/a land & buildings at thomas more street l/b of tower hamlets tog with all buildings and fixtures (phase vii). Fully Satisfied |
10 April 1989 | Delivered on: 13 April 1989 Satisfied on: 27 April 1992 Persons entitled: Skandinavista Enskilda Banken Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee as agent and trustee for itself and the banks under the terms of the financing documents. Particulars: Property shortly k/a land & buildings at thomas more street l/b of tower hamlets tog with all buildings and fixtures (phase iv). Fully Satisfied |
10 April 1989 | Delivered on: 13 April 1989 Satisfied on: 27 April 1992 Persons entitled: Skandinavista Enskilda Banken Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee as agent and trustee for itself and the banks under the terms of the financing documents. Particulars: Property shortly k/a land & buildings at thomas more street l/b of tower hamlets tog with all buildings and fixtures (phase ii). Fully Satisfied |
1 July 1988 | Delivered on: 14 July 1988 Satisfied on: 27 April 1992 Persons entitled: Skandinavista Enskilda Banken Classification: Legal charge Secured details: All monies due or to become due from thecompany to the chargee as agent & trustee for itself & the banks defined in the credit agreement dated 1/7/88 on any account whatsoever under the terms of the financing documents defined in the credit agreement dated 1/7/88. Particulars: By way of first legal mortgage all property k/a land & buildings at thomas more street london borough of tower hamlets with all buildings & fixtures thereon. Fully Satisfied |
1 July 1988 | Delivered on: 14 July 1988 Satisfied on: 27 April 1992 Persons entitled: Skandinavista Enskilda Banken Classification: Debenture Secured details: All monies due or to become due from thecompany to the chargee as agent for itself and for the banks named in the charge on any account whatsoever under the terms of the financing documents defined in the credit agreement dated 01.07.88. Particulars: By way of first legal mortgage land & buildings at thomas more street, london borough of tower hamlets all buildings & fixtures benefit of all covenants and all monies paid under such. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery. Fully Satisfied |
18 December 2023 | Termination of appointment of Sarah Geraldine Lynn Cox as a director on 11 December 2023 (1 page) |
---|---|
18 December 2023 | Appointment of John Robert Paterson as a director on 11 December 2023 (2 pages) |
25 October 2023 | Full accounts made up to 31 December 2022 (21 pages) |
1 June 2023 | Termination of appointment of David William Kyriacos as a director on 1 June 2023 (1 page) |
1 June 2023 | Appointment of Ms Sarah Geraldine Lynn Cox as a director on 1 June 2023 (2 pages) |
16 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (21 pages) |
5 September 2022 | Registered office address changed from Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW to 1 Hercules Way Leavesden Watford WD25 7GS on 5 September 2022 (1 page) |
25 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
11 October 2021 | Full accounts made up to 31 December 2020 (22 pages) |
15 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
22 September 2020 | Full accounts made up to 31 December 2019 (21 pages) |
9 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
13 May 2019 | Memorandum and Articles of Association (9 pages) |
13 May 2019 | Resolutions
|
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
18 February 2019 | Termination of appointment of Ingrid Katarina Bylund as a director on 14 February 2019 (1 page) |
15 February 2019 | Appointment of Mr David William Kyriacos as a director on 14 February 2019 (2 pages) |
15 February 2019 | Appointment of Mr Steven Leven as a director on 14 February 2019 (2 pages) |
15 February 2019 | Termination of appointment of Caroline Anna Carola Fellenuis-Omnell as a director on 14 February 2019 (1 page) |
11 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
6 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
3 January 2018 | Full accounts made up to 31 December 2016 (17 pages) |
3 January 2018 | Full accounts made up to 31 December 2016 (17 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
6 March 2017 | Appointment of Caroline Anna Carola Fellenuis-Omnell as a director on 16 February 2017 (2 pages) |
6 March 2017 | Appointment of Caroline Anna Carola Fellenuis-Omnell as a director on 16 February 2017 (2 pages) |
23 December 2016 | Termination of appointment of Ann-Marie Inez Hedbeck as a director on 13 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Ann-Marie Inez Hedbeck as a director on 13 December 2016 (1 page) |
22 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
10 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
9 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
17 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 23 October 2013 (18 pages) |
17 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 23 October 2013 (18 pages) |
14 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
6 November 2014 | Resolutions
|
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
21 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
13 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
5 February 2013 | Termination of appointment of Bibi Ally as a secretary (1 page) |
5 February 2013 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 5 February 2013 (1 page) |
5 February 2013 | Termination of appointment of Bibi Ally as a secretary (1 page) |
5 February 2013 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 5 February 2013 (1 page) |
5 February 2013 | Appointment of Mr Steven Leven as a secretary (1 page) |
5 February 2013 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 5 February 2013 (1 page) |
5 February 2013 | Appointment of Mr Steven Leven as a secretary (1 page) |
9 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (7 pages) |
9 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (7 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
24 September 2012 | Appointment of Ann-Marie Inez Hedbeck as a director (3 pages) |
24 September 2012 | Termination of appointment of Nils Lundgren as a director (2 pages) |
24 September 2012 | Appointment of Ann-Marie Inez Hedbeck as a director (3 pages) |
24 September 2012 | Termination of appointment of Nils Lundgren as a director (2 pages) |
11 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (7 pages) |
11 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (7 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (7 pages) |
4 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (7 pages) |
4 November 2010 | Termination of appointment of Ingrid Katarina Bylund as a director (1 page) |
4 November 2010 | Termination of appointment of Ingrid Katarina Bylund as a director (1 page) |
15 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
3 September 2010 | Appointment of Ingrid Katarina Bylund as a director (2 pages) |
3 September 2010 | Appointment of Ingrid Katarina Bylund as a director (2 pages) |
3 September 2010 | Appointment of Ingrid Katarina Bylund as a director (2 pages) |
3 September 2010 | Appointment of Ingrid Katarina Bylund as a director (2 pages) |
2 September 2010 | Director's details changed for Nils Einar Lundgren on 12 July 2010 (2 pages) |
2 September 2010 | Termination of appointment of Mats Moberg as a director (1 page) |
2 September 2010 | Director's details changed for Nils Einar Lundgren on 12 July 2010 (2 pages) |
2 September 2010 | Termination of appointment of Mats Moberg as a director (1 page) |
13 August 2010 | Director's details changed (2 pages) |
13 August 2010 | Director's details changed (2 pages) |
5 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
12 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
12 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
20 November 2007 | Return made up to 23/10/07; full list of members (3 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Return made up to 23/10/07; full list of members (3 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
23 November 2006 | Return made up to 23/10/06; full list of members (2 pages) |
23 November 2006 | Return made up to 23/10/06; full list of members (2 pages) |
22 November 2006 | Secretary's particulars changed (1 page) |
22 November 2006 | Secretary's particulars changed (1 page) |
22 November 2006 | Secretary's particulars changed (1 page) |
22 November 2006 | Secretary's particulars changed (1 page) |
22 November 2006 | Secretary's particulars changed (1 page) |
22 November 2006 | Secretary's particulars changed (1 page) |
10 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
10 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
27 November 2005 | Return made up to 23/10/05; full list of members (3 pages) |
27 November 2005 | Return made up to 23/10/05; full list of members (3 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | New director appointed (2 pages) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
11 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
11 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
19 November 2004 | Return made up to 23/10/04; full list of members (6 pages) |
19 November 2004 | Return made up to 23/10/04; full list of members (6 pages) |
25 May 2004 | Resolutions
|
25 May 2004 | Resolutions
|
23 March 2004 | Full accounts made up to 31 December 2003 (11 pages) |
23 March 2004 | Full accounts made up to 31 December 2003 (11 pages) |
11 February 2004 | Resolutions
|
11 February 2004 | Resolutions
|
11 February 2004 | Resolutions
|
11 February 2004 | Resolutions
|
29 January 2004 | Certificate of reduction of issued capital (1 page) |
29 January 2004 | Certificate of reduction of issued capital (1 page) |
21 January 2004 | Reduction of iss capital and minute (oc) £ ic 214000000/ 2140000 (3 pages) |
21 January 2004 | Reduction of iss capital and minute (oc) £ ic 214000000/ 2140000 (3 pages) |
4 November 2003 | Return made up to 23/10/03; full list of members (8 pages) |
4 November 2003 | Return made up to 23/10/03; full list of members (8 pages) |
12 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
12 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
14 February 2003 | Registered office changed on 14/02/03 from: 5 hyde park gate london SW7 5EW (1 page) |
14 February 2003 | Registered office changed on 14/02/03 from: 5 hyde park gate london SW7 5EW (1 page) |
6 February 2003 | New secretary appointed (2 pages) |
6 February 2003 | New secretary appointed (2 pages) |
6 February 2003 | Secretary resigned (1 page) |
6 February 2003 | Secretary resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | Director resigned (1 page) |
16 October 2002 | Return made up to 23/10/02; full list of members (7 pages) |
16 October 2002 | Return made up to 23/10/02; full list of members (7 pages) |
3 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
3 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
10 June 2002 | Aud stat (1 page) |
10 June 2002 | Aud stat (1 page) |
8 April 2002 | Auditor's resignation (2 pages) |
8 April 2002 | Auditor's resignation (2 pages) |
3 November 2001 | Return made up to 23/10/01; full list of members (8 pages) |
3 November 2001 | Return made up to 23/10/01; full list of members (8 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
19 February 2001 | Resolutions
|
19 February 2001 | Resolutions
|
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
7 December 2000 | Director's particulars changed (1 page) |
7 December 2000 | Director's particulars changed (1 page) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Director resigned (1 page) |
10 November 2000 | Return made up to 23/10/00; full list of members (8 pages) |
10 November 2000 | Return made up to 23/10/00; full list of members (8 pages) |
30 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
30 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
2 November 1999 | Return made up to 23/10/99; full list of members (9 pages) |
2 November 1999 | Return made up to 23/10/99; full list of members (9 pages) |
8 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
8 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
5 November 1998 | Return made up to 23/10/98; full list of members (9 pages) |
5 November 1998 | Return made up to 23/10/98; full list of members (9 pages) |
19 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
19 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
4 November 1997 | Return made up to 23/10/97; full list of members (9 pages) |
4 November 1997 | Return made up to 23/10/97; full list of members (9 pages) |
22 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
22 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
6 February 1997 | Ad 20/12/96--------- £ si 2500000@1=2500000 £ ic 211500000/214000000 (2 pages) |
6 February 1997 | Ad 20/12/96--------- £ si 2500000@1=2500000 £ ic 211500000/214000000 (2 pages) |
2 November 1996 | Return made up to 23/10/96; full list of members (9 pages) |
2 November 1996 | Return made up to 23/10/96; full list of members (9 pages) |
10 September 1996 | Director's particulars changed (1 page) |
10 September 1996 | Director's particulars changed (1 page) |
20 March 1996 | Full accounts made up to 31 December 1995 (15 pages) |
20 March 1996 | Full accounts made up to 31 December 1995 (15 pages) |
23 February 1996 | Director resigned;new director appointed (2 pages) |
23 February 1996 | Director resigned;new director appointed (2 pages) |
7 April 1995 | Full accounts made up to 31 December 1994 (15 pages) |
7 April 1995 | Full accounts made up to 31 December 1994 (15 pages) |
4 July 1988 | Return made up to 24/06/88; full list of members (6 pages) |
24 April 1987 | Incorporation (13 pages) |