London
W1B 5DG
Director Name | Wendy Anne Thompson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 1991(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 April 2000) |
Role | Company Director |
Correspondence Address | The Old Rectory Stapleford Tawney Romford Essex RM4 1TD |
Director Name | Dr David Theodore Thompson |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 April 2000) |
Role | Medical Practitioner |
Correspondence Address | The Old Rectory Stapleford Tawney Essex RM4 1TD |
Secretary Name | Elaine Anne Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Mall Park St. St. Albans Hertfordshire AL2 2HT |
Secretary Name | Patrick Kneale McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(6 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 December 1994) |
Role | Company Director |
Correspondence Address | 27 Wattendon Road Kenley Surrey CR8 5LW |
Director Name | Richard James Thompson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 April 2000) |
Role | Medical Practitioner |
Correspondence Address | The Old Rectory Stapleford Tawney Romford Essex RM4 1TD |
Director Name | Belinda Mary Burgess |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(7 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 59 Tetherdown London N10 1NH |
Secretary Name | Belinda Mary Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 April 2000) |
Role | Company Director |
Correspondence Address | 59 Tetherdown London N10 1NH |
Director Name | Mr Charles Furber Murphy |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 2006) |
Role | Chartered Accountant |
Correspondence Address | 8 Tidwells Lea Warfield Bracknell Berkshire RG42 3TP |
Director Name | Charles Lloyd Kernahan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(12 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 05 March 2001) |
Role | Company Director |
Correspondence Address | The Old Barn Main Street Sutton On Trent Newark Nottinghamshire NG23 6PF |
Secretary Name | Mr Charles Furber Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 2006) |
Role | Chartered Accountant |
Correspondence Address | 8 Tidwells Lea Warfield Bracknell Berkshire RG42 3TP |
Director Name | Sarah Ladd Eames |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2001(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 December 2003) |
Role | Company Director |
Correspondence Address | Flat F 34 Cadogan Square London SW1X 0JL |
Director Name | Janet Baum |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(13 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 19 School House Lane Teddington Middlesex TW11 9DP |
Director Name | Jeremy Edward Fry |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 December 2003) |
Role | Company Director |
Correspondence Address | 10 The Hawthorns Baughurst Tadley Hampshire RG26 5FJ |
Director Name | Steven Justin Massey |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(16 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 28 September 2004) |
Role | Accountant |
Correspondence Address | 25 Tower Road Worcester Worcestershire WR3 7AF |
Director Name | Amanda Lucia Fisher |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rowans Merretts Orchard Sumbridge Gloucestershire GL2 7DS Wales |
Director Name | Mr Paul David James Weston |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Medicare House Stone Business Park Brooms Road Stone Staffordshire ST15 0TL |
Director Name | Kevin Lee Taylor |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(18 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Fairway Trentham Stoke On Trent Staffordshire ST4 8AS |
Secretary Name | Philip John Westwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 January 2012) |
Role | Accountant |
Correspondence Address | Medicare House Stone Business Park Brooms Road Stone Staffordshire ST15 0TL |
Director Name | Mr David Stewart Moffatt |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Lawrence Gardens Mill Hill London NW7 4JT |
Director Name | Mr Stephen John Bateman |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2012) |
Role | Support Director |
Country of Residence | England |
Correspondence Address | Enbrook Park Sandgate Folkestone Kent CT20 3SE |
Director Name | Mr Martyn Anthony Ellis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Beaconsfield Court Beaconsfield Road Hatfield Hertfordshire AL10 8HU |
Secretary Name | John Davies |
---|---|
Status | Resigned |
Appointed | 31 January 2012(24 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 August 2012) |
Role | Company Director |
Correspondence Address | 2 Enbrook Park Sandgate High Street Sandgate Folkestone Kent CT20 3SE |
Secretary Name | Taguma Ngondonga |
---|---|
Status | Resigned |
Appointed | 17 August 2012(24 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 May 2014) |
Role | Company Director |
Correspondence Address | Fanum House Basing View Basingstoke Hampshire RG21 4EA |
Director Name | Mr Darryn Stanley Gibson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 July 2013(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Enbrook Park Sandgate Folkestone Kent CT20 3SE |
Director Name | Mr John Henry Whitehead |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2014(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 June 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Beaconsfield House Beaconsfield Road Hatfield Hertfordshire AL10 8HU |
Secretary Name | Victoria Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Enbrook Park Sandgate Folkestone Kent CT20 3SE |
Director Name | Mr Timothy Mark Pethick |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2015(28 years after company formation) |
Appointment Duration | 3 months (resigned 11 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Enbrook Park Sandgate Folkestone Kent CT20 3SE |
Director Name | Mr Richard Mark Preece |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2016(28 years, 5 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 16 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House Lakpur Court Staffordshire Technology Park Stafford ST18 0FX |
Director Name | Mr Carl Michael Brown |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2017(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 November 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Glasshouse Street London W1B 5DG |
Registered Address | 33 Glasshouse Street London W1B 5DG |
---|---|
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 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 July 2004 | Delivered on: 28 July 2004 Persons entitled: Barclays Bank PLC (As Security Agent for the Secured Parties) Classification: Floating security document Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first floating charge its undertaking and all its assets, both present and future.. See the mortgage charge document for full details. Outstanding |
---|---|
6 April 2000 | Delivered on: 19 April 2000 Satisfied on: 28 July 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All obligations which the company may have to the chargee or any of the other beneficiaries under or pursuant to the finance documents (including the debenture)persons entitled to 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 |
6 April 2000 | Delivered on: 19 April 2000 Satisfied on: 28 July 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All obligations which the company may have to the chargee or any of the other beneficiaries under or pursuant to the finance documents (including the debenture). Particulars: Fixed and floating charges over the undertaking and assets present and future including goodwill uncalled capital intellectual property investments and the accounts. See the mortgage charge document for full details. Fully Satisfied |
2 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2019 | Application to strike the company off the register (1 page) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
16 December 2018 | Termination of appointment of Carl Michael Brown as a director on 29 November 2018 (1 page) |
2 December 2018 | Appointment of Dr Caspaar Friedrich Trautwein as a director on 29 November 2018 (2 pages) |
2 December 2018 | Registered office address changed from Cavendish House Lakpur Court Staffordshire Technology Park Stafford ST18 0FX to 33 Glasshouse Street London W1B 5DG on 2 December 2018 (1 page) |
21 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 June 2017 | Appointment of Mr Carl Michael Brown as a director on 12 June 2017 (2 pages) |
14 June 2017 | Termination of appointment of John Henry Whitehead as a director on 12 June 2017 (1 page) |
14 June 2017 | Termination of appointment of John Henry Whitehead as a director on 12 June 2017 (1 page) |
14 June 2017 | Appointment of Mr Carl Michael Brown as a director on 12 June 2017 (2 pages) |
13 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
13 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
7 July 2016 | Resolutions
|
7 July 2016 | Resolutions
|
18 February 2016 | Termination of appointment of Richard Mark Preece as a director on 16 February 2016 (1 page) |
18 February 2016 | Termination of appointment of Richard Mark Preece as a director on 16 February 2016 (1 page) |
18 January 2016 | Appointment of Mr Richard Mark Preece as a director on 18 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Richard Mark Preece as a director on 18 January 2016 (2 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Termination of appointment of Timothy Mark Pethick as a director on 11 December 2015 (1 page) |
15 January 2016 | Termination of appointment of Timothy Mark Pethick as a director on 11 December 2015 (1 page) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
15 January 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Victoria Haynes as a secretary on 1 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Victoria Haynes as a secretary on 1 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Victoria Haynes as a secretary on 1 December 2015 (1 page) |
4 December 2015 | Registered office address changed from Enbrook Park Sandgate Folkestone Kent CT20 3SE to Cavendish House Lakpur Court Staffordshire Technology Park Stafford ST18 0FX on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from Enbrook Park Sandgate Folkestone Kent CT20 3SE to Cavendish House Lakpur Court Staffordshire Technology Park Stafford ST18 0FX on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from Enbrook Park Sandgate Folkestone Kent CT20 3SE to Cavendish House Lakpur Court Staffordshire Technology Park Stafford ST18 0FX on 4 December 2015 (1 page) |
15 October 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
15 October 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
24 September 2015 | Appointment of Mr Timothy Mark Pethick as a director on 9 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Darryn Stanley Gibson as a director on 9 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Darryn Stanley Gibson as a director on 9 September 2015 (1 page) |
24 September 2015 | Appointment of Mr Timothy Mark Pethick as a director on 9 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Timothy Mark Pethick as a director on 9 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Darryn Stanley Gibson as a director on 9 September 2015 (1 page) |
14 August 2015 | Director's details changed for Mr John Henry Whitehead on 1 March 2014 (2 pages) |
14 August 2015 | Director's details changed for Mr John Henry Whitehead on 1 March 2014 (2 pages) |
14 August 2015 | Director's details changed for Mr John Henry Whitehead on 1 March 2014 (2 pages) |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
15 September 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
29 May 2014 | Appointment of Victoria Haynes as a secretary (2 pages) |
29 May 2014 | Appointment of Victoria Haynes as a secretary (2 pages) |
28 May 2014 | Termination of appointment of Taguma Ngondonga as a secretary (1 page) |
28 May 2014 | Termination of appointment of a director (1 page) |
28 May 2014 | Termination of appointment of Taguma Ngondonga as a secretary (1 page) |
28 May 2014 | Termination of appointment of a director (1 page) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
10 January 2014 | Appointment of Mr John Henry Whitehead as a director (2 pages) |
10 January 2014 | Appointment of Mr John Henry Whitehead as a director (2 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
2 August 2013 | Appointment of Darryn Stanley Gibson as a director (2 pages) |
2 August 2013 | Appointment of Darryn Stanley Gibson as a director (2 pages) |
31 July 2013 | Termination of appointment of Martyn Ellis as a director (1 page) |
31 July 2013 | Termination of appointment of Martyn Ellis as a director (1 page) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Termination of appointment of Stephen Bateman as a director (1 page) |
13 November 2012 | Termination of appointment of Stephen Bateman as a director (1 page) |
7 September 2012 | Registered office address changed from Medicare House Stone Business Park Brooms Road Stone Staffordshire ST15 0TL on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from Medicare House Stone Business Park Brooms Road Stone Staffordshire ST15 0TL on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from Medicare House Stone Business Park Brooms Road Stone Staffordshire ST15 0TL on 7 September 2012 (1 page) |
24 August 2012 | Appointment of Taguma Ngondonga as a secretary (2 pages) |
24 August 2012 | Appointment of Taguma Ngondonga as a secretary (2 pages) |
22 August 2012 | Termination of appointment of John Davies as a secretary (1 page) |
22 August 2012 | Termination of appointment of John Davies as a secretary (1 page) |
11 June 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
11 June 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
25 May 2012 | Current accounting period extended from 30 September 2012 to 31 January 2013 (1 page) |
25 May 2012 | Current accounting period extended from 30 September 2012 to 31 January 2013 (1 page) |
2 March 2012 | Appointment of John Davies as a secretary (2 pages) |
2 March 2012 | Termination of appointment of Philip Westwood as a secretary (1 page) |
2 March 2012 | Termination of appointment of Philip Westwood as a secretary (1 page) |
2 March 2012 | Appointment of John Davies as a secretary (2 pages) |
27 January 2012 | Termination of appointment of Paul Weston as a director (1 page) |
27 January 2012 | Termination of appointment of Paul Weston as a director (1 page) |
27 January 2012 | Appointment of Mr Martyn Anthony Ellis as a director (2 pages) |
27 January 2012 | Appointment of Mr Martyn Anthony Ellis as a director (2 pages) |
3 January 2012 | Director's details changed for Mr Paul Weston on 31 December 2011 (2 pages) |
3 January 2012 | Secretary's details changed for Philip John Westwood on 31 December 2011 (1 page) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Director's details changed for Stephen John Bateman on 31 December 2011 (2 pages) |
3 January 2012 | Director's details changed for Mr Paul Weston on 31 December 2011 (2 pages) |
3 January 2012 | Director's details changed for Stephen John Bateman on 31 December 2011 (2 pages) |
3 January 2012 | Secretary's details changed for Philip John Westwood on 31 December 2011 (1 page) |
19 January 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
1 February 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
26 January 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
26 January 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 October 2008 | Director appointed stephen john bateman (2 pages) |
7 October 2008 | Appointment terminated director david moffatt (1 page) |
7 October 2008 | Appointment terminated director david moffatt (1 page) |
7 October 2008 | Director appointed stephen john bateman (2 pages) |
3 February 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
3 February 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 February 2007 | Accounts for a dormant company made up to 30 September 2006 (9 pages) |
28 February 2007 | Accounts for a dormant company made up to 30 September 2006 (9 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
11 December 2006 | New director appointed (1 page) |
11 December 2006 | New director appointed (1 page) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | Director resigned (1 page) |
23 August 2006 | Full accounts made up to 30 September 2005 (16 pages) |
23 August 2006 | Full accounts made up to 30 September 2005 (16 pages) |
14 July 2006 | Secretary resigned;director resigned (1 page) |
14 July 2006 | New secretary appointed (1 page) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | Secretary resigned;director resigned (1 page) |
14 July 2006 | New secretary appointed (1 page) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
12 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
10 October 2005 | New director appointed (1 page) |
10 October 2005 | New director appointed (1 page) |
22 July 2005 | Full accounts made up to 30 September 2004 (18 pages) |
22 July 2005 | Full accounts made up to 30 September 2004 (18 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | Director resigned (1 page) |
4 August 2004 | Resolutions
|
4 August 2004 | Full accounts made up to 30 September 2003 (16 pages) |
4 August 2004 | Declaration of assistance for shares acquisition (8 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (16 pages) |
4 August 2004 | Resolutions
|
4 August 2004 | Declaration of assistance for shares acquisition (8 pages) |
29 July 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
29 July 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
28 July 2004 | Particulars of mortgage/charge (6 pages) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2004 | Particulars of mortgage/charge (6 pages) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
18 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
1 December 2003 | Full accounts made up to 30 September 2002 (17 pages) |
1 December 2003 | Full accounts made up to 30 September 2002 (17 pages) |
24 March 2003 | Full accounts made up to 30 September 2001 (16 pages) |
24 March 2003 | Full accounts made up to 30 September 2001 (16 pages) |
26 January 2003 | Return made up to 31/12/02; full list of members
|
26 January 2003 | Return made up to 31/12/02; full list of members
|
30 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
14 August 2001 | Full accounts made up to 30 September 2000 (17 pages) |
14 August 2001 | Full accounts made up to 30 September 2000 (17 pages) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | New director appointed (2 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
23 February 2001 | Return made up to 31/12/00; full list of members
|
23 February 2001 | Return made up to 31/12/00; full list of members
|
13 December 2000 | Registered office changed on 13/12/00 from: balderton hall balderton newark nottinghamshire NG24 3JR (1 page) |
13 December 2000 | Registered office changed on 13/12/00 from: balderton hall balderton newark nottinghamshire NG24 3JR (1 page) |
7 July 2000 | Accounts for a small company made up to 28 November 1999 (6 pages) |
7 July 2000 | Accounts for a small company made up to 28 November 1999 (6 pages) |
12 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | Resolutions
|
11 May 2000 | Resolutions
|
20 April 2000 | Registered office changed on 20/04/00 from: 2 tavistock place london WC1H 9RA (1 page) |
20 April 2000 | £ nc 203000/329874 04/04/00 (2 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Declaration of assistance for shares acquisition (9 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Auditor's resignation (1 page) |
20 April 2000 | £ nc 203000/329874 04/04/00 (2 pages) |
20 April 2000 | Declaration of assistance for shares acquisition (9 pages) |
20 April 2000 | New director appointed (3 pages) |
20 April 2000 | New director appointed (3 pages) |
20 April 2000 | Auditor's resignation (1 page) |
20 April 2000 | Registered office changed on 20/04/00 from: 2 tavistock place london WC1H 9RA (1 page) |
20 April 2000 | Resolutions
|
20 April 2000 | Resolutions
|
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | Secretary resigned (1 page) |
19 April 2000 | Particulars of mortgage/charge (7 pages) |
19 April 2000 | Particulars of mortgage/charge (7 pages) |
19 April 2000 | Particulars of mortgage/charge (7 pages) |
19 April 2000 | Particulars of mortgage/charge (7 pages) |
18 April 2000 | Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page) |
18 April 2000 | Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page) |
10 March 2000 | Resolutions
|
10 March 2000 | Resolutions
|
7 January 2000 | Return made up to 31/12/99; full list of members
|
7 January 2000 | Return made up to 31/12/99; full list of members
|
20 May 1999 | Accounts for a small company made up to 29 November 1998 (7 pages) |
20 May 1999 | Accounts for a small company made up to 29 November 1998 (7 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members
|
7 January 1999 | Return made up to 31/12/98; full list of members
|
23 April 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
23 April 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
11 February 1998 | Amended accounts made up to 1 December 1996 (7 pages) |
11 February 1998 | Amended accounts made up to 1 December 1996 (7 pages) |
11 February 1998 | Amended accounts made up to 1 December 1996 (7 pages) |
25 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
25 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
27 October 1997 | Accounts for a small company made up to 1 December 1996 (7 pages) |
27 October 1997 | Accounts for a small company made up to 1 December 1996 (7 pages) |
27 October 1997 | Accounts for a small company made up to 1 December 1996 (7 pages) |
16 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
16 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
25 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
25 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
29 May 1996 | Accounts for a small company made up to 3 December 1995 (7 pages) |
29 May 1996 | Accounts for a small company made up to 3 December 1995 (7 pages) |
29 May 1996 | Accounts for a small company made up to 3 December 1995 (7 pages) |
28 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
28 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
20 September 1995 | Location of register of members (1 page) |
20 September 1995 | Location of register of directors' interests (1 page) |
20 September 1995 | Location of register of directors' interests (1 page) |
20 September 1995 | Location of register of members (1 page) |
4 September 1995 | Accounts for a dormant company made up to 30 November 1994 (1 page) |
4 September 1995 | Accounts for a dormant company made up to 30 November 1994 (1 page) |
27 July 1995 | Ad 02/12/94--------- £ si 202998@1 (2 pages) |
27 July 1995 | Statement of affairs (16 pages) |
27 July 1995 | Ad 02/12/94--------- £ si 202998@1 (2 pages) |
27 July 1995 | Statement of affairs (16 pages) |
12 July 1995 | Ad 02/12/94--------- £ si 202998@1 (2 pages) |
12 July 1995 | Ad 02/12/94--------- £ si 202998@1 (2 pages) |
27 April 1995 | Return made up to 31/12/94; full list of members (6 pages) |
27 April 1995 | Return made up to 31/12/94; full list of members (6 pages) |
12 December 1994 | Memorandum and Articles of Association (12 pages) |
12 December 1994 | Resolutions
|
12 December 1994 | Resolutions
|
12 December 1994 | Memorandum and Articles of Association (12 pages) |
27 August 1987 | Incorporation (16 pages) |
27 August 1987 | Incorporation (16 pages) |