London
W1W 5QZ
Director Name | Mr Arthur Thomas Ralph Wilson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2022(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Bramah House, 65 - 71 Bermondsey Street London SE1 3XF |
Director Name | Mr David John Taylor |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(3 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 31 December 1991) |
Role | Photographer |
Correspondence Address | 14 Burstock Road Putney London SW15 2PW |
Secretary Name | Margaret Anne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 May 1993) |
Role | Company Director |
Correspondence Address | Birline Longbottom Lane Seer Green Buckinghamshire HP9 2UL |
Secretary Name | Mr Philip John Byford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 21 February 2000) |
Role | Company Director |
Correspondence Address | 10 Brecon Close Cove Farnborough Hampshire GU14 9JH |
Director Name | Mr Adrian Smith |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(6 years, 11 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 13 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Russell Farm Cobblers Hill, Wendover Aylesbury Buckinghamshire HP22 6QD |
Director Name | Margaret Anne Smith |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(6 years, 11 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 13 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Russell Farm Cobblers Lane Wendover Dean Buckinghamshire HP22 6QD |
Secretary Name | Mr Andrew Christopher Scott Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(12 years, 4 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carojen Cold Ash Hill Coldash Newbury Berkshire RG18 9PH |
Director Name | Mr John Raymond Charles Stuart |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(22 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 31 October 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Mr Andrew Christopher Scott Johnston |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(24 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Mr David Paul Handley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2020(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 December 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Miss Vikki Louise Mickel |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2021(33 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 December 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Mr Victor Lebon |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 December 2021(34 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramah House, 65 - 71 Bermondsey Street London SE1 3XF |
Website | icpnet.com |
---|---|
Email address | [email protected] |
Telephone | 020 74364300 |
Telephone region | London |
Registered Address | Bramah House, 65 - 71 Bermondsey Street London SE1 3XF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
3.8k at £0.01 | Adrian Smith 38.00% Ordinary |
---|---|
3.8k at £0.01 | Margaret Anne Smith 38.00% Ordinary |
2.4k at £0.01 | Icp Employee Benefit Trust 24.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,284,779 |
Gross Profit | £4,089,075 |
Net Worth | £1,125,247 |
Cash | £202,718 |
Current Liabilities | £1,149,589 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 1 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 2 weeks from now) |
15 July 2015 | Delivered on: 15 July 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
28 March 2013 | Delivered on: 30 March 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 September 1999 | Delivered on: 15 September 1999 Persons entitled: Howard De Walden Estates Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the provisions of a lease of even date (as defined) or this deed. Particulars: £84,600 and all other income/interest thereon. Outstanding |
21 September 2022 | Delivered on: 27 September 2022 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Outstanding |
28 April 2022 | Delivered on: 16 May 2022 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Outstanding |
28 April 2022 | Delivered on: 4 May 2022 Persons entitled: Northedge Capital LLP as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
13 December 2021 | Delivered on: 15 December 2021 Persons entitled: Northedge Capital LLP as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
13 December 2021 | Delivered on: 14 December 2021 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Outstanding |
22 April 2016 | Delivered on: 22 April 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
13 September 2000 | Delivered on: 16 September 2000 Satisfied on: 20 August 2011 Persons entitled: Aib Group (UK) PLC Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee. Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of it's branches. See the mortgage charge document for full details. Fully Satisfied |
13 September 2000 | Delivered on: 16 September 2000 Satisfied on: 20 August 2011 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 April 1998 | Delivered on: 5 May 1998 Satisfied on: 6 June 2000 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee in favour of julian lethbridge and jasper johns for us$150,000. Particulars: The sum of us $150,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 140/01-06454046 and earmarked or designated by reference to the company. Fully Satisfied |
11 April 1995 | Delivered on: 13 April 1995 Satisfied on: 6 June 2000 Persons entitled: The Warden or Rector and Scholars of the College of the Blessed Mary and Al L Saints Lincoln Inthe University of Oxford Classification: Deed of deposit Secured details: £8,750.00 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: £8,750 and any further sum deposited in accordance with the deed. Fully Satisfied |
15 April 1994 | Delivered on: 21 April 1994 Satisfied on: 12 May 2010 Persons entitled: Pennant Investments Limited Classification: Company letting agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement. Particulars: The deposit of £1,800. Fully Satisfied |
14 October 1992 | Delivered on: 22 October 1992 Satisfied on: 31 May 2001 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 |
8 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Full accounts made up to 30 September 2022 (36 pages) |
27 September 2022 | Registration of charge 021731930015, created on 21 September 2022 (38 pages) |
2 September 2022 | Appointment of Mr Arthur Thomas Ralph Wilson as a director on 14 March 2022 (2 pages) |
2 September 2022 | Termination of appointment of Victor Lebon as a director on 31 August 2022 (1 page) |
2 September 2022 | Confirmation statement made on 1 September 2022 with updates (4 pages) |
28 June 2022 | Group of companies' accounts made up to 30 September 2021 (42 pages) |
16 May 2022 | Registration of charge 021731930014, created on 28 April 2022 (21 pages) |
4 May 2022 | Registration of charge 021731930013, created on 28 April 2022 (21 pages) |
6 April 2022 | Registered office address changed from 180 Great Portland Street London W1W 5QZ to Bramah House 65 - 71, Bermondsey Street London SE1 3XF on 6 April 2022 (1 page) |
6 April 2022 | Registered office address changed from Bramah House 65 - 71, Bermondsey Street London SE1 3XF United Kingdom to Bramah House, 65 - 71 Bermondsey Street London SE1 3XF on 6 April 2022 (1 page) |
9 January 2022 | Resolutions
|
9 January 2022 | Memorandum and Articles of Association (10 pages) |
4 January 2022 | Notification of Project Star Bidco Limited as a person with significant control on 13 December 2021 (2 pages) |
4 January 2022 | Statement of capital following an allotment of shares on 13 December 2021
|
4 January 2022 | Appointment of Mr Victor Lebon as a director on 13 December 2021 (2 pages) |
4 January 2022 | Termination of appointment of David Paul Handley as a director on 13 December 2021 (1 page) |
4 January 2022 | Cessation of Margaret Anne Smith as a person with significant control on 13 December 2021 (1 page) |
4 January 2022 | Cessation of Adrian Smith as a person with significant control on 13 December 2021 (1 page) |
4 January 2022 | Termination of appointment of Margaret Anne Smith as a director on 13 December 2021 (1 page) |
4 January 2022 | Termination of appointment of Adrian Smith as a director on 13 December 2021 (1 page) |
20 December 2021 | Statement of capital following an allotment of shares on 9 December 2021
|
19 December 2021 | Resolutions
|
16 December 2021 | Satisfaction of charge 8 in full (7 pages) |
15 December 2021 | Registration of charge 021731930012, created on 13 December 2021 (62 pages) |
14 December 2021 | Registration of charge 021731930011, created on 13 December 2021 (49 pages) |
2 December 2021 | Termination of appointment of Vikki Louise Mickel as a director on 1 December 2021 (1 page) |
5 October 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
9 August 2021 | Appointment of Miss Vikki Louise Mickel as a director on 6 August 2021 (2 pages) |
29 June 2021 | Group of companies' accounts made up to 30 September 2020 (39 pages) |
20 April 2021 | Appointment of Mr Christopher Harris Grakal as a director on 12 April 2021 (2 pages) |
10 January 2021 | Termination of appointment of John Raymond Charles Stuart as a director on 31 October 2020 (1 page) |
20 November 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
27 May 2020 | Appointment of Mr David Paul Handley as a director on 6 April 2020 (2 pages) |
27 April 2020 | Termination of appointment of Andrew Christopher Scott Johnston as a secretary on 31 March 2020 (1 page) |
27 April 2020 | Termination of appointment of Andrew Christopher Scott Johnston as a director on 31 March 2020 (1 page) |
1 April 2020 | Group of companies' accounts made up to 30 September 2019 (37 pages) |
12 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
5 April 2019 | Accounts for a small company made up to 30 September 2018 (15 pages) |
16 January 2019 | Resolutions
|
24 October 2018 | Satisfaction of charge 021731930009 in full (4 pages) |
24 October 2018 | Satisfaction of charge 021731930010 in full (4 pages) |
12 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
4 July 2018 | Accounts for a small company made up to 30 September 2017 (11 pages) |
8 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
14 March 2017 | Accounts for a small company made up to 30 September 2016 (21 pages) |
14 March 2017 | Accounts for a small company made up to 30 September 2016 (21 pages) |
8 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
22 April 2016 | Registration of charge 021731930010, created on 22 April 2016 (13 pages) |
22 April 2016 | Registration of charge 021731930010, created on 22 April 2016 (13 pages) |
15 April 2016 | Total exemption full accounts made up to 30 September 2015 (15 pages) |
15 April 2016 | Total exemption full accounts made up to 30 September 2015 (15 pages) |
2 April 2016 | Satisfaction of charge 5 in full (4 pages) |
2 April 2016 | Satisfaction of charge 5 in full (4 pages) |
6 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
15 July 2015 | Registration of charge 021731930009, created on 15 July 2015 (24 pages) |
15 July 2015 | Registration of charge 021731930009, created on 15 July 2015 (24 pages) |
21 May 2015 | Total exemption full accounts made up to 30 September 2014 (15 pages) |
21 May 2015 | Total exemption full accounts made up to 30 September 2014 (15 pages) |
12 September 2014 | Registered office address changed from 33 Queen Anne Street London W1G 9HY to 180 Great Portland Street London W1W 5QZ on 12 September 2014 (1 page) |
12 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (6 pages) |
12 September 2014 | Registered office address changed from 33 Queen Anne Street London W1G 9HY to 180 Great Portland Street London W1W 5QZ on 12 September 2014 (1 page) |
12 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
14 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
15 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
16 November 2011 | Appointment of Mr Andrew Christopher Scott Johnston as a director (2 pages) |
16 November 2011 | Appointment of Mr Andrew Christopher Scott Johnston as a director (2 pages) |
21 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
13 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Director's details changed for Margaret Anne Smith on 1 September 2010 (2 pages) |
10 September 2010 | Director's details changed for Margaret Anne Smith on 1 September 2010 (2 pages) |
10 September 2010 | Director's details changed for Margaret Anne Smith on 1 September 2010 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 November 2009 | Appointment of Mr John Raymond Charles Stuart as a director (2 pages) |
26 November 2009 | Appointment of Mr John Raymond Charles Stuart as a director (2 pages) |
4 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
4 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
8 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
8 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
6 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
6 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
7 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
7 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
28 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
28 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
20 June 2006 | Accounts for a medium company made up to 30 September 2005 (18 pages) |
20 June 2006 | Accounts for a medium company made up to 30 September 2005 (18 pages) |
7 September 2005 | Registered office changed on 07/09/05 from: 33 queen anne street london W1M 9FB (1 page) |
7 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
7 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
7 September 2005 | Registered office changed on 07/09/05 from: 33 queen anne street london W1M 9FB (1 page) |
6 September 2005 | Secretary's particulars changed (1 page) |
6 September 2005 | Secretary's particulars changed (1 page) |
2 August 2005 | Accounts for a medium company made up to 30 September 2004 (18 pages) |
2 August 2005 | Accounts for a medium company made up to 30 September 2004 (18 pages) |
10 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
10 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
1 July 2004 | Accounts for a medium company made up to 30 September 2003 (18 pages) |
1 July 2004 | Accounts for a medium company made up to 30 September 2003 (18 pages) |
18 September 2003 | Return made up to 01/09/03; full list of members (7 pages) |
18 September 2003 | Return made up to 01/09/03; full list of members (7 pages) |
6 August 2003 | Accounts for a medium company made up to 30 September 2002 (18 pages) |
6 August 2003 | Accounts for a medium company made up to 30 September 2002 (18 pages) |
5 February 2003 | Resolutions
|
5 February 2003 | Resolutions
|
11 September 2002 | Return made up to 01/09/02; full list of members (7 pages) |
11 September 2002 | Return made up to 01/09/02; full list of members (7 pages) |
3 August 2002 | Accounts for a medium company made up to 30 September 2001 (18 pages) |
3 August 2002 | Accounts for a medium company made up to 30 September 2001 (18 pages) |
16 October 2001 | Return made up to 01/09/01; full list of members (6 pages) |
16 October 2001 | Return made up to 01/09/01; full list of members (6 pages) |
13 September 2001 | S-div 08/06/01 (2 pages) |
13 September 2001 | Resolutions
|
13 September 2001 | S-div 08/06/01 (2 pages) |
13 September 2001 | Resolutions
|
2 August 2001 | Accounts for a medium company made up to 30 September 2000 (17 pages) |
2 August 2001 | Accounts for a medium company made up to 30 September 2000 (17 pages) |
31 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2000 | Return made up to 01/09/00; full list of members
|
25 September 2000 | Return made up to 01/09/00; full list of members
|
16 September 2000 | Particulars of mortgage/charge (3 pages) |
16 September 2000 | Particulars of mortgage/charge (7 pages) |
16 September 2000 | Particulars of mortgage/charge (3 pages) |
16 September 2000 | Particulars of mortgage/charge (7 pages) |
4 August 2000 | Location of register of members (1 page) |
4 August 2000 | Location of register of members (1 page) |
6 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2000 | Accounts for a medium company made up to 30 September 1999 (16 pages) |
2 June 2000 | Accounts for a medium company made up to 30 September 1999 (16 pages) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | New secretary appointed (2 pages) |
26 October 1999 | Return made up to 01/09/99; no change of members
|
26 October 1999 | Return made up to 01/09/99; no change of members
|
15 September 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
9 July 1999 | Full accounts made up to 30 September 1998 (15 pages) |
9 July 1999 | Full accounts made up to 30 September 1998 (15 pages) |
6 November 1998 | Return made up to 01/09/98; no change of members (4 pages) |
6 November 1998 | Return made up to 01/09/98; no change of members (4 pages) |
27 May 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
27 May 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1997 | Return made up to 01/09/97; full list of members (6 pages) |
5 September 1997 | Return made up to 01/09/97; full list of members (6 pages) |
16 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
16 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
11 September 1996 | Return made up to 01/09/96; no change of members (4 pages) |
11 September 1996 | Return made up to 01/09/96; no change of members (4 pages) |
17 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
17 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
1 November 1995 | Return made up to 01/09/95; full list of members
|
1 November 1995 | Return made up to 01/09/95; full list of members
|
25 October 1995 | Registered office changed on 25/10/95 from: 27 ivor place london. NW1 6HR (1 page) |
25 October 1995 | Registered office changed on 25/10/95 from: 27 ivor place london. NW1 6HR (1 page) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
13 April 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
8 January 1992 | Resolutions
|
8 January 1992 | Resolutions
|
1 November 1989 | Resolutions
|
1 November 1989 | Resolutions
|
1 December 1988 | Resolutions
|
1 December 1988 | Resolutions
|
1 October 1987 | Incorporation (11 pages) |
1 October 1987 | Incorporation (11 pages) |