25 Farringdon Street
London
EC4A 4AB
Director Name | Mr Nigel John Tristem |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2013(26 years, 3 months after company formation) |
Appointment Duration | 4 years (closed 28 September 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr David Gwilliam |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2013(26 years, 3 months after company formation) |
Appointment Duration | 4 years (closed 28 September 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Michael Joseph Fagelman |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(5 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 September 1994) |
Role | Chartered Accountant |
Correspondence Address | 16 The Glades Locks Heath Southampton Hampshire SO31 6UY |
Director Name | Mr Timothy Jobling |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(5 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 21 October 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Owslebury House Main Road Owslebury Winchester Hampshire SO21 1LU |
Director Name | Mr Clifford James Jacobs |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(5 years after company formation) |
Appointment Duration | 15 years (resigned 22 June 2007) |
Role | Taxation Manager |
Country of Residence | England |
Correspondence Address | Wessex Popes Lane, Upham Southampton Hampshire SO32 1JB |
Director Name | Nigel Robin Beck |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(5 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 July 1995) |
Role | Chartered Accountant |
Correspondence Address | Ashfield Rookery Lane, Broughton Stockbridge Hampshire SO20 8AZ |
Director Name | Roger Leslie Barnard |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(5 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 1997) |
Role | Chartered Accountant |
Correspondence Address | 5 Camlea Close Basingstoke Hampshire RG21 3BP |
Secretary Name | Peter James Greensmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(5 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hocombe Wood Road Chandlers Ford Eastleigh Hampshire SO53 5PP |
Director Name | Mr Peter Stephen O'Sullivan |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(5 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 22 June 2007) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Fawley Down Barn Chilcombe Winchester SO21 1HS |
Director Name | Mr Michael Joseph Fagelman |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(7 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 July 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Holly Gardens West End Southampton Hampshire SO30 3RU |
Director Name | Christopher Frank Welton |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(8 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 22 June 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Cornfields Hatch Warren Basingstoke Hampshire RG22 4QB |
Director Name | Mrs Fiona Gaye O'Sullivan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(8 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 22 June 2007) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Fawley Down Barn Chilcombe Winchester SO21 1HS |
Secretary Name | Mr Clifford James Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wessex Popes Lane, Upham Southampton Hampshire SO32 1JB |
Director Name | Mr Andrew Paul Raynor |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(20 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 January 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Ollerton Road Little Carlton Newark Nottinghamshire NG23 6BX |
Secretary Name | Mr Christopher Charles Crouch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(20 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 November 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 66 Chiltern Street London W1U 4GB |
Director Name | Mr Russell McBurnie |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(22 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 25 January 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Chiltern Street London W1U 4GB |
Director Name | Mr Christopher Charles Crouch |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(24 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 13 February 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 66 Chiltern Street London W1U 4GB |
Director Name | Miss Pandora Sharp |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 May 2013) |
Role | Corporate Services Manager |
Country of Residence | England |
Correspondence Address | 66 Chiltern Street London W1U 4GB |
Director Name | Mr Adrian David Edmund Gardner |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Christopher James Merry |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(25 years, 12 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 December 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Website | tenongroup.com |
---|
Registered Address | Fleet Place House 2 Fleet Place London EC4M 7RF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Arrandco Business Services Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 May 2012 | Delivered on: 8 June 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
24 May 2012 | Delivered on: 29 May 2012 Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each chargor and rsm tenon audit limited to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery see image for full details. Outstanding |
22 January 1988 | Delivered on: 1 February 1988 Satisfied on: 28 February 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
28 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 September 2017 | Final Gazette dissolved following liquidation (1 page) |
28 June 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
28 June 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
31 January 2017 | Satisfaction of charge 2 in full (4 pages) |
31 January 2017 | Satisfaction of charge 3 in full (4 pages) |
31 January 2017 | Satisfaction of charge 2 in full (4 pages) |
31 January 2017 | Satisfaction of charge 3 in full (4 pages) |
12 January 2017 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Fleet Place House 2 Fleet Place London EC4M 7RF on 12 January 2017 (2 pages) |
12 January 2017 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Fleet Place House 2 Fleet Place London EC4M 7RF on 12 January 2017 (2 pages) |
10 January 2017 | Declaration of solvency (3 pages) |
10 January 2017 | Declaration of solvency (3 pages) |
10 January 2017 | Resolutions
|
10 January 2017 | Resolutions
|
10 January 2017 | Appointment of a voluntary liquidator (1 page) |
10 January 2017 | Appointment of a voluntary liquidator (1 page) |
10 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
3 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
25 June 2014 | Register(s) moved to registered inspection location (2 pages) |
25 June 2014 | Register(s) moved to registered inspection location (2 pages) |
25 June 2014 | Register inspection address has been changed (2 pages) |
25 June 2014 | Register inspection address has been changed (2 pages) |
16 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
9 April 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
9 April 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
10 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
10 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
2 January 2014 | Termination of appointment of Adrian Gardner as a director (1 page) |
2 January 2014 | Termination of appointment of Adrian Gardner as a director (1 page) |
2 January 2014 | Termination of appointment of Christopher Merry as a director (1 page) |
2 January 2014 | Termination of appointment of Christopher Merry as a director (1 page) |
27 September 2013 | Registered office address changed from 66 Chiltern Street London W1U 4GB England on 27 September 2013 (1 page) |
27 September 2013 | Registered office address changed from 66 Chiltern Street London W1U 4GB England on 27 September 2013 (1 page) |
24 September 2013 | Appointment of Mr David Gwilliam as a director (2 pages) |
24 September 2013 | Appointment of Mr Elfed Wyn Jarvis as a director (2 pages) |
24 September 2013 | Appointment of Mr Nigel John Tristem as a director (2 pages) |
24 September 2013 | Appointment of Mr David Gwilliam as a director (2 pages) |
24 September 2013 | Appointment of Mr Elfed Wyn Jarvis as a director (2 pages) |
24 September 2013 | Appointment of Mr Nigel John Tristem as a director (2 pages) |
24 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Appointment of Mr Christopher James Merry as a director (2 pages) |
23 May 2013 | Termination of appointment of Pandora Sharp as a director (1 page) |
23 May 2013 | Appointment of Mr Christopher James Merry as a director (2 pages) |
23 May 2013 | Termination of appointment of Pandora Sharp as a director (1 page) |
25 February 2013 | Termination of appointment of Christopher Crouch as a director (1 page) |
25 February 2013 | Termination of appointment of Christopher Crouch as a director (1 page) |
19 December 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
19 December 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
19 November 2012 | Termination of appointment of Christopher Crouch as a secretary (1 page) |
19 November 2012 | Termination of appointment of Christopher Crouch as a secretary (1 page) |
23 October 2012 | Resolutions
|
23 October 2012 | Resolutions
|
18 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Resolutions
|
12 June 2012 | Memorandum and Articles of Association (5 pages) |
12 June 2012 | Memorandum and Articles of Association (7 pages) |
12 June 2012 | Memorandum and Articles of Association (7 pages) |
12 June 2012 | Memorandum and Articles of Association (5 pages) |
12 June 2012 | Resolutions
|
8 June 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
16 March 2012 | Appointment of Mr Adrian Gardner as a director (2 pages) |
16 March 2012 | Appointment of Mr Adrian Gardner as a director (2 pages) |
8 March 2012 | Termination of appointment of Russell Mcburnie as a director (1 page) |
8 March 2012 | Termination of appointment of Russell Mcburnie as a director (1 page) |
7 March 2012 | Appointment of Miss Pandora Sharp as a director (2 pages) |
7 March 2012 | Appointment of Miss Pandora Sharp as a director (2 pages) |
7 March 2012 | Appointment of Mr Christopher Charles Crouch as a director (2 pages) |
7 March 2012 | Appointment of Mr Christopher Charles Crouch as a director (2 pages) |
2 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 December 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
1 December 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
27 July 2011 | Registered office address changed from Highfield Court Tollgate, Chandlers Ford Eastleigh Hampshire SO53 3TY on 27 July 2011 (1 page) |
27 July 2011 | Registered office address changed from Highfield Court Tollgate, Chandlers Ford Eastleigh Hampshire SO53 3TY on 27 July 2011 (1 page) |
6 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
25 January 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
11 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
11 February 2010 | Secretary's details changed for Mr Christopher Crouch on 1 February 2010 (1 page) |
11 February 2010 | Secretary's details changed for Mr Christopher Crouch on 1 February 2010 (1 page) |
11 February 2010 | Secretary's details changed for Mr Christopher Crouch on 1 February 2010 (1 page) |
11 February 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
1 February 2010 | Appointment of Mr Russell Mcburnie as a director (2 pages) |
1 February 2010 | Termination of appointment of Andrew Raynor as a director (1 page) |
1 February 2010 | Appointment of Mr Russell Mcburnie as a director (2 pages) |
1 February 2010 | Termination of appointment of Andrew Raynor as a director (1 page) |
9 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
9 June 2009 | Secretary's change of particulars / christopher crouch / 22/06/2007 (2 pages) |
9 June 2009 | Secretary's change of particulars / christopher crouch / 22/06/2007 (2 pages) |
9 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
22 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
22 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
12 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
12 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | New secretary appointed (2 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | New secretary appointed (2 pages) |
27 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
27 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
15 April 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
15 April 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
22 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
22 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
22 May 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
22 May 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
22 June 2005 | Return made up to 04/06/05; full list of members (3 pages) |
22 June 2005 | Return made up to 04/06/05; full list of members (3 pages) |
5 May 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
5 May 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
22 October 2004 | Full accounts made up to 31 December 2002 (12 pages) |
22 October 2004 | Full accounts made up to 31 December 2002 (12 pages) |
17 September 2004 | Return made up to 04/06/04; full list of members (8 pages) |
17 September 2004 | Return made up to 04/06/04; full list of members (8 pages) |
11 May 2004 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2004 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2004 | Return made up to 04/06/03; full list of members (8 pages) |
10 May 2004 | Return made up to 04/06/03; full list of members (8 pages) |
16 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
9 September 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
9 September 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
17 July 2002 | Return made up to 04/06/02; full list of members
|
17 July 2002 | Return made up to 04/06/02; full list of members
|
27 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
27 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
29 January 2002 | Auditor's resignation (1 page) |
29 January 2002 | Auditor's resignation (1 page) |
20 July 2001 | Return made up to 04/06/01; full list of members
|
20 July 2001 | Return made up to 04/06/01; full list of members
|
19 March 2001 | Full group accounts made up to 31 December 2000 (21 pages) |
19 March 2001 | Full group accounts made up to 31 December 2000 (21 pages) |
24 January 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
24 January 2001 | Full group accounts made up to 30 April 2000 (21 pages) |
24 January 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
24 January 2001 | Full group accounts made up to 30 April 2000 (21 pages) |
22 August 2000 | Return made up to 04/06/00; full list of members
|
22 August 2000 | Return made up to 04/06/00; full list of members
|
1 March 2000 | Full group accounts made up to 30 April 1999 (20 pages) |
1 March 2000 | Full group accounts made up to 30 April 1999 (20 pages) |
15 February 2000 | Registered office changed on 15/02/00 from: staple house staple gardens winchester hampshire SO23 9EJ (1 page) |
15 February 2000 | Registered office changed on 15/02/00 from: staple house staple gardens winchester hampshire SO23 9EJ (1 page) |
25 August 1999 | Return made up to 04/06/99; no change of members
|
25 August 1999 | Return made up to 04/06/99; no change of members
|
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | New secretary appointed (2 pages) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | New secretary appointed (2 pages) |
2 February 1999 | Full accounts made up to 30 April 1998 (20 pages) |
2 February 1999 | Full accounts made up to 30 April 1998 (20 pages) |
22 September 1998 | Return made up to 04/06/98; full list of members
|
22 September 1998 | Return made up to 04/06/98; full list of members
|
2 March 1998 | Full accounts made up to 30 April 1997 (16 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (16 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
4 March 1997 | Full accounts made up to 30 April 1996 (16 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (16 pages) |
17 October 1996 | Return made up to 04/06/96; full list of members (8 pages) |
17 October 1996 | Return made up to 04/06/96; full list of members (8 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
14 February 1996 | Full group accounts made up to 30 April 1995 (16 pages) |
14 February 1996 | Full group accounts made up to 30 April 1995 (16 pages) |
17 July 1995 | Director resigned (2 pages) |
17 July 1995 | Director resigned (2 pages) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | Director resigned (2 pages) |
17 July 1995 | Director resigned (2 pages) |
17 July 1995 | New director appointed (2 pages) |
29 June 1995 | Return made up to 04/06/95; no change of members
|
29 June 1995 | Return made up to 04/06/95; no change of members
|
23 March 1995 | New director appointed (2 pages) |
23 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |