Mayfair
London
W1S 1HN
Director Name | Mr Christopher John Yates |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2016(29 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | 13 Hanover Square Mayfair London W1S 1HN |
Director Name | Mr Robert John Young |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2017(30 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 13 Hanover Square Mayfair London W1S 1HN |
Director Name | Peter Russell Pennington Legh |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 04 February 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Vasterne Manor Wootton Bassett Swindon Wiltshire SN4 7PB |
Secretary Name | Heather Janet Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 23 April 2001) |
Role | Company Director |
Correspondence Address | 52 Angelica Road Bisley Woking Surrey GU24 9EY |
Secretary Name | Mr Graham John Lancaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westlands Cheriton Alresford Hampshire SO24 0QB |
Director Name | Mr Derek John Lavington |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(16 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 January 2005) |
Role | Compliance Officer |
Country of Residence | Wales |
Correspondence Address | Penwaun Cottage Glasfynydd Trecastle Powys LD3 8YD Wales |
Director Name | Mr Anthony Mark Parfitt |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(16 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 January 2005) |
Role | Insurance Broker |
Country of Residence | Wales |
Correspondence Address | 7 Caledfryn Way Caerphilly Mid Glamorgan CF83 2BW Wales |
Secretary Name | Mr Adrian John Biles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(16 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 11 March 2004) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 85 Capel Road London E7 0JS |
Secretary Name | Mr Richard Michael Hodgson Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holmlea Bradford Place Penarth South Glamorgan CF64 1AF Wales |
Director Name | Mr Adrian John Biles |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(17 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 23 May 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 85 Capel Road London E7 0JS |
Secretary Name | Mr Robert Charles Biles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 October 2011) |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | 37 Cefn Mably Park Cardiff CF3 6AA Wales |
Director Name | Mr John Christopher Morris Biles |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(25 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 February 2015) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Llanmaes St. Fagans Cardiff CF5 6DU Wales |
Director Name | Mr Robert Charles Biles |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2015(28 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 June 2016) |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | 37 Cefn Mably Park Michaelston-Y-Fedw Cardiff CF3 6AA Wales |
Secretary Name | Llanmaes Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2011(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 February 2013) |
Correspondence Address | Llanmaes St. Fagans Cardiff CF5 6DU Wales |
Secretary Name | INCE Gd Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2016(29 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 January 2024) |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8QN |
Registered Address | 13 Hanover Square Mayfair London W1S 1HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
400k at £1 | Rec Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £105,000 |
Net Worth | -£246,000 |
Current Liabilities | £390,000 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 29 March |
Latest Return | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 8 April 2024 (overdue) |
26 March 2021 | Delivered on: 29 March 2021 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Other than excluded assets, all present and future freehold and leasehold land and all intellectual property pursuant to clause 3 of the accompanying copy instrument. Outstanding |
---|---|
31 December 2018 | Delivered on: 11 January 2019 Persons entitled: Barclays Bank PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
20 February 2009 | Delivered on: 2 March 2009 Persons entitled: Hamilton Trustees Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right in the renewal income, see image for full details. Outstanding |
20 February 2009 | Delivered on: 2 March 2009 Persons entitled: Hamilton Trustees Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
3 February 2004 | Delivered on: 11 February 2004 Satisfied on: 19 February 2009 Persons entitled: Aegis Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 January 2021 | Change of details for Culver Holdings Limited as a person with significant control on 8 January 2021 (2 pages) |
---|---|
25 November 2020 | Full accounts made up to 31 March 2020 (14 pages) |
4 August 2020 | Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020 (1 page) |
13 May 2020 | Director's details changed for Mr Robert John Young on 13 May 2020 (2 pages) |
13 May 2020 | Director's details changed for Mr Richard Brazier on 13 May 2020 (2 pages) |
31 March 2020 | Resolutions
|
25 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
25 March 2020 | Secretary's details changed for Gordon Dadds Corporate Services Limited on 1 February 2019 (1 page) |
20 August 2019 | Full accounts made up to 31 March 2019 (14 pages) |
26 March 2019 | Confirmation statement made on 25 March 2019 with updates (4 pages) |
25 February 2019 | Memorandum and Articles of Association (7 pages) |
17 January 2019 | Resolutions
|
11 January 2019 | Registration of charge 021366510004, created on 31 December 2018 (70 pages) |
31 December 2018 | Registered office address changed from Llanmaes St Fagans Cardiff CF5 6DU to Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU on 31 December 2018 (1 page) |
19 October 2018 | Full accounts made up to 31 March 2018 (15 pages) |
28 March 2018 | Confirmation statement made on 25 March 2018 with updates (5 pages) |
8 September 2017 | Company name changed aac direct LIMITED\certificate issued on 08/09/17
|
8 September 2017 | Company name changed aac direct LIMITED\certificate issued on 08/09/17
|
7 August 2017 | Full accounts made up to 31 March 2017 (13 pages) |
7 August 2017 | Full accounts made up to 31 March 2017 (13 pages) |
27 July 2017 | Appointment of Mr Robert John Young as a director on 12 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr Robert John Young as a director on 12 July 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
24 January 2017 | Satisfaction of charge 2 in full (1 page) |
24 January 2017 | Satisfaction of charge 3 in full (1 page) |
24 January 2017 | Second filing of the annual return made up to 25 March 2016 (19 pages) |
24 January 2017 | Satisfaction of charge 3 in full (1 page) |
24 January 2017 | Second filing of the annual return made up to 25 March 2015 (17 pages) |
24 January 2017 | Second filing of the annual return made up to 25 March 2016 (19 pages) |
24 January 2017 | Second filing of the annual return made up to 25 March 2015 (17 pages) |
24 January 2017 | Satisfaction of charge 2 in full (1 page) |
20 January 2017 | Current accounting period extended from 30 March 2017 to 31 March 2017 (1 page) |
20 January 2017 | Current accounting period extended from 30 March 2017 to 31 March 2017 (1 page) |
30 December 2016 | Resolutions
|
30 December 2016 | Resolutions
|
8 December 2016 | Statement of capital following an allotment of shares on 2 December 2016
|
8 December 2016 | Statement of capital following an allotment of shares on 2 December 2016
|
16 August 2016 | Full accounts made up to 31 March 2016 (13 pages) |
16 August 2016 | Full accounts made up to 31 March 2016 (13 pages) |
8 July 2016 | Appointment of Mr Christopher John Yates as a director on 4 July 2016 (2 pages) |
8 July 2016 | Appointment of Gordon Dadds Corporate Services Limited as a secretary on 4 July 2016 (2 pages) |
8 July 2016 | Appointment of Mr Christopher John Yates as a director on 4 July 2016 (2 pages) |
8 July 2016 | Appointment of Gordon Dadds Corporate Services Limited as a secretary on 4 July 2016 (2 pages) |
6 July 2016 | Termination of appointment of Robert Charles Biles as a director on 29 June 2016 (1 page) |
6 July 2016 | Termination of appointment of Robert Charles Biles as a director on 29 June 2016 (1 page) |
21 April 2016 | Termination of appointment of Llanmaes Corporate Services Limited as a secretary on 19 February 2013 (1 page) |
21 April 2016 | Termination of appointment of Llanmaes Corporate Services Limited as a secretary on 19 February 2013 (1 page) |
21 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Termination of appointment of Llanmaes Corporate Services Limited as a secretary on 19 February 2013 (1 page) |
21 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Termination of appointment of Llanmaes Corporate Services Limited as a secretary on 19 February 2013 (1 page) |
7 March 2016 | Director's details changed for Mr Richard Brazier on 1 March 2016 (2 pages) |
7 March 2016 | Director's details changed for Mr Richard Brazier on 1 March 2016 (2 pages) |
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
3 August 2015 | Appointment of Mr Robert Charles Biles as a director on 26 May 2015 (2 pages) |
3 August 2015 | Appointment of Mr Robert Charles Biles as a director on 26 May 2015 (2 pages) |
5 May 2015 | Appointment of Richard Brazier as a director on 25 February 2015 (2 pages) |
5 May 2015 | Termination of appointment of John Christopher Morris Biles as a director on 25 February 2015 (1 page) |
5 May 2015 | Appointment of Richard Brazier as a director on 25 February 2015 (2 pages) |
5 May 2015 | Termination of appointment of John Christopher Morris Biles as a director on 25 February 2015 (1 page) |
26 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (19 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (19 pages) |
5 November 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
22 October 2014 | Full accounts made up to 31 March 2013 (20 pages) |
22 October 2014 | Full accounts made up to 31 March 2013 (20 pages) |
20 August 2014 | Section 519 (1 page) |
20 August 2014 | Section 519 (1 page) |
28 March 2014 | Current accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
28 March 2014 | Current accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
30 December 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
30 December 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
5 June 2013 | Auditor's resignation (2 pages) |
5 June 2013 | Auditor's resignation (2 pages) |
23 May 2013 | Appointment of Mr John Christopher Morris Biles as a director (2 pages) |
23 May 2013 | Appointment of Mr John Christopher Morris Biles as a director (2 pages) |
23 May 2013 | Termination of appointment of Adrian Biles as a director (1 page) |
23 May 2013 | Termination of appointment of Adrian Biles as a director (1 page) |
5 April 2013 | Full accounts made up to 30 June 2012 (21 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (21 pages) |
4 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders Statement of capital on 2013-04-04
|
4 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders Statement of capital on 2013-04-04
|
16 August 2012 | Company name changed aegis financial services LIMITED\certificate issued on 16/08/12
|
16 August 2012 | Company name changed aegis financial services LIMITED\certificate issued on 16/08/12
|
28 June 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
28 June 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
3 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Director's details changed for Mr Adrian John Biles on 19 July 2011 (2 pages) |
3 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Director's details changed for Mr Adrian John Biles on 19 July 2011 (2 pages) |
1 May 2012 | Full accounts made up to 31 December 2010 (20 pages) |
1 May 2012 | Full accounts made up to 31 December 2010 (20 pages) |
13 March 2012 | Statement of capital following an allotment of shares on 30 June 2011
|
13 March 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
13 March 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
13 March 2012 | Statement of capital following an allotment of shares on 30 June 2011
|
6 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Appointment of Llanmaes Corporate Services Limited as a secretary (2 pages) |
10 October 2011 | Termination of appointment of Robert Biles as a secretary (1 page) |
10 October 2011 | Termination of appointment of Robert Biles as a secretary (1 page) |
10 October 2011 | Appointment of Llanmaes Corporate Services Limited as a secretary (2 pages) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2011 | Full accounts made up to 31 December 2009 (20 pages) |
15 June 2011 | Full accounts made up to 31 December 2009 (20 pages) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2010 | Full accounts made up to 31 December 2007 (21 pages) |
20 May 2010 | Full accounts made up to 31 December 2008 (19 pages) |
20 May 2010 | Full accounts made up to 31 December 2008 (19 pages) |
20 May 2010 | Full accounts made up to 31 December 2007 (21 pages) |
29 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
22 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
22 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
2 March 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
2 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 March 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
2 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
22 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
25 June 2007 | Full accounts made up to 31 December 2006 (20 pages) |
25 June 2007 | Full accounts made up to 31 December 2005 (25 pages) |
25 June 2007 | Full accounts made up to 31 December 2005 (25 pages) |
25 June 2007 | Full accounts made up to 31 March 2005 (14 pages) |
25 June 2007 | Full accounts made up to 31 March 2005 (14 pages) |
25 June 2007 | Full accounts made up to 31 December 2006 (20 pages) |
14 June 2007 | Return made up to 25/03/07; full list of members (2 pages) |
14 June 2007 | Return made up to 25/03/07; full list of members (2 pages) |
21 March 2007 | Full accounts made up to 31 March 2004 (13 pages) |
21 March 2007 | Full accounts made up to 31 March 2004 (13 pages) |
20 February 2007 | New secretary appointed (1 page) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | New secretary appointed (1 page) |
11 October 2006 | Director's particulars changed (1 page) |
11 October 2006 | Director's particulars changed (1 page) |
27 June 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
27 June 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
24 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
24 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
22 April 2005 | Return made up to 25/03/05; full list of members (2 pages) |
22 April 2005 | Return made up to 25/03/05; full list of members (2 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
19 May 2004 | Return made up to 25/03/04; full list of members
|
19 May 2004 | Return made up to 25/03/04; full list of members
|
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Company name changed aegis mortgages LIMITED\certificate issued on 11/03/04 (2 pages) |
11 March 2004 | Company name changed aegis mortgages LIMITED\certificate issued on 11/03/04 (2 pages) |
18 February 2004 | New director appointed (3 pages) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | New secretary appointed;new director appointed (4 pages) |
18 February 2004 | New director appointed (3 pages) |
18 February 2004 | New director appointed (3 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | New director appointed (3 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: collegiate house, 9 saint thomas street, london, SE1 9RY (1 page) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | New secretary appointed;new director appointed (4 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: collegiate house, 9 saint thomas street, london, SE1 9RY (1 page) |
11 February 2004 | Particulars of mortgage/charge (7 pages) |
11 February 2004 | Particulars of mortgage/charge (7 pages) |
11 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
11 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
10 November 2003 | Resolutions
|
10 November 2003 | Resolutions
|
4 April 2003 | Return made up to 25/03/03; full list of members (5 pages) |
4 April 2003 | Return made up to 25/03/03; full list of members (5 pages) |
2 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
2 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
24 April 2002 | Return made up to 25/03/02; full list of members (5 pages) |
24 April 2002 | Return made up to 25/03/02; full list of members (5 pages) |
6 November 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
6 November 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
4 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | Secretary resigned (1 page) |
4 June 2001 | Secretary resigned (1 page) |
1 June 2001 | Return made up to 25/03/01; full list of members (5 pages) |
1 June 2001 | Return made up to 25/03/01; full list of members (5 pages) |
7 December 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
7 December 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
25 August 2000 | Registered office changed on 25/08/00 from: aegis house, castle hill, maidenhead, berkshire SL6 4JL (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: aegis house, castle hill, maidenhead, berkshire SL6 4JL (1 page) |
21 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
21 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
24 January 2000 | Resolutions
|
24 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
24 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
24 January 2000 | Resolutions
|
28 April 1999 | Return made up to 25/03/99; full list of members (6 pages) |
28 April 1999 | Return made up to 25/03/99; full list of members (6 pages) |
18 January 1999 | Resolutions
|
18 January 1999 | Resolutions
|
18 January 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
18 January 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
19 May 1998 | Return made up to 25/03/98; full list of members (6 pages) |
19 May 1998 | Return made up to 25/03/98; full list of members (6 pages) |
27 October 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
27 October 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
13 October 1997 | Secretary's particulars changed (1 page) |
13 October 1997 | Secretary's particulars changed (1 page) |
23 April 1997 | Return made up to 25/03/97; no change of members (9 pages) |
23 April 1997 | Return made up to 25/03/97; no change of members (9 pages) |
4 December 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
4 December 1996 | Resolutions
|
4 December 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
4 December 1996 | Resolutions
|
23 April 1996 | Return made up to 25/03/96; no change of members (9 pages) |
23 April 1996 | Return made up to 25/03/96; no change of members (9 pages) |
31 January 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
31 January 1996 | Resolutions
|
31 January 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
31 January 1996 | Resolutions
|
28 September 1995 | Director's particulars changed (2 pages) |
28 September 1995 | Director's particulars changed (2 pages) |
28 April 1995 | Return made up to 25/03/95; full list of members (18 pages) |
28 April 1995 | Return made up to 25/03/95; full list of members (18 pages) |
3 March 1995 | Director's particulars changed (2 pages) |
3 March 1995 | Director's particulars changed (2 pages) |
11 January 1995 | Resolutions
|
11 January 1995 | Resolutions
|
9 April 1991 | Resolutions
|
9 April 1991 | Resolutions
|
26 January 1990 | Resolutions
|
26 January 1990 | Resolutions
|
19 September 1988 | Company name changed\certificate issued on 19/09/88 (2 pages) |
19 September 1988 | Company name changed\certificate issued on 19/09/88 (2 pages) |
29 July 1987 | Resolutions
|
29 July 1987 | Resolutions
|
2 June 1987 | Incorporation (16 pages) |
2 June 1987 | Incorporation (16 pages) |