London
W1J 6LH
Director Name | Mr Rory William Michael Gleeson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 12 January 2013(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 19 December 2017) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Berkeley Square London W1J 6LH |
Secretary Name | Sunley Securities Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 August 2008(20 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 19 December 2017) |
Correspondence Address | 20 Berkeley Square London W1J 6LH |
Director Name | Robert John Bould |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 October 1995) |
Role | Chartered Surveyor |
Correspondence Address | 11 Kenwood Park Gower Road Weybridge Surrey KT13 0HJ |
Director Name | Clive Hoskisson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 July 1992) |
Role | Company Director |
Correspondence Address | Shrubbery Farm Woodham Walter Maldon Essex CM9 6LT |
Director Name | Mr Timothy Edward Pain |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 April 1995) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 16 Frederick Close London W2 2HD |
Director Name | Piers Anthony Constantine Howard Phipps |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 March 1997) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Trerose Manor Mawnan Smith Falmouth Cornwall TR11 5HY |
Director Name | Barry Charles Rockell |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(3 years, 8 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 26 September 2008) |
Role | Chartered Surveyor |
Correspondence Address | 45 Withdean Crescent Brighton East Sussex BN1 6WG |
Director Name | John Robert Sims |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 02 May 2002) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Creeting St Peter Ipswich Suffolk IP6 8QJ |
Director Name | Mr John Bernard Sunley |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(3 years, 8 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 14 February 2011) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 20 Berkeley Square London W1J 6LH |
Director Name | Andrew Desmond Yates |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 02 May 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hautbois Loudwater Heights Loudwater Rickmansworth Hertfordshire WD3 4AX |
Secretary Name | Andrew Desmond Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(3 years, 8 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 26 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hautbois Loudwater Heights Loudwater Rickmansworth Hertfordshire WD3 4AX |
Director Name | Mr Richard James Sunley Tice |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(5 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Rectory Church Lane Lathbury Newport Pagnell Buckinghamshire MK16 8JY |
Director Name | John Robert Sims |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tracey Farm House Great Tew Chipping Norton Oxfordshire OX7 4JR |
Website | sunley.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 20 Berkeley Square London W1J 6LH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
50k at £1 | John B. Sunley & Sons LTD 96.67% Preference |
---|---|
1.4k at £1 | John B. Sunley & Sons LTD 2.66% Ordinary |
350 at £1 | Executors Of John Robert Sims 0.68% Ordinary |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 December 1993 | Delivered on: 22 December 1993 Persons entitled: Fennoscandia Bank Limited Classification: A supplemental deed varying a deed of charge dated 3RD february 1988 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Southampshire industrial park,salisbury rd,totton,hampshire. See the mortgage charge document for full details. Outstanding |
---|---|
13 December 1993 | Delivered on: 22 December 1993 Persons entitled: Fennoscandia Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Port lane industrial estate,colchester. See the mortgage charge document for full details. Outstanding |
13 December 1993 | Delivered on: 22 December 1993 Persons entitled: Fennoscandia Bank Limited Classification: A supplemental deed varying a legal charge dated 27TH july 1989 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Highfield industrial estate,lottbridge drive,eastbourne. See the mortgage charge document for full details. Outstanding |
13 December 1993 | Delivered on: 22 December 1993 Persons entitled: Fennoscandia Bank Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Outstanding |
13 December 1993 | Delivered on: 22 December 1993 Persons entitled: Fennoscandia Bank Limited Classification: A supplemental deed varying a deed of charge dated 29TH march 1990 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Eldon way industrial estate,biggleswade,bedfordshire. 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. See the mortgage charge document for full details. Outstanding |
21 February 1991 | Delivered on: 27 February 1991 Persons entitled: Fennoscandia Bank Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the credit agreement dated 16/6/89 or any other security documents as defined in this deed. Particulars: To the extent of the company's estate right title or interest (if any) by way of first legal mortgage all that leasehold land comprised in a lease dated the 16TH december 1981 under title number ngl 412073 together with all buildings and erections and fixtures and fittings and fixed plant and machinery for the time being thereon and all improvements and additions thereto. Outstanding |
29 March 1990 | Delivered on: 17 April 1990 Persons entitled: Fennoscandia Bank Limited Classification: Deed of charge Secured details: All monies due or to become due from the company and/or industrial ownership (southampton) limited to the chargee on any account whatsoever. Particulars: F/H land situate at east side of langford road, biggleswade. T/n:- bd 9573 together with all buildings erections fixtures fittings fixed plant and machinery. Outstanding |
29 March 1990 | Delivered on: 5 April 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the east side of portlane colchester essex title no ex 380833. Outstanding |
28 February 1990 | Delivered on: 15 March 1990 Persons entitled: Banque Bruxelles Lambert Sa Classification: Memorandum of security (relating to a deposit) Secured details: All monies due or to become due from the company to the chargee under the terms of a credit facility dated 26/1/90. Particulars: All amounts standing to the credit of depositors account with banque bruxelles lambert sa no 0273151-09 together with interest and all other amounts deriving therefrom. Outstanding |
9 November 1989 | Delivered on: 16 November 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at bellingham trading estate, randlesdown, L.B. of lewisham title no sgl 165579. Outstanding |
27 July 1989 | Delivered on: 31 July 1989 Persons entitled: Fennoscandia Bank Limited Classification: Deed of charge Secured details: All monies due or to become due from the company and/or industrial ownership (southampton) limited to the chargee on any account whatsoever. Particulars: F/H land situate on the north-east side of lottbridge drove, eastbourne. Title no: esx 4855 & esx 63457 together with all buildings, erecections, fixtures, fittings, fixed plant & machinery. By way of first fixed charge all rental sums, all other monetary debts in connection with the leases on the property. Outstanding |
12 July 1989 | Delivered on: 19 July 1989 Persons entitled: Fennoscandia Bank Limited Classification: Deed of charge Secured details: £20,000 and all other moneys due or to become due from industrial ownership (southampton) limited to the chargee pursuant to the agreements (as defined) and this deed on any account whatsoever. Particulars: F/H property k/a the morton trading estate stanwell road horton berkshire. Title no BK195604 together with all buildings, erections, fixtures fittings, fixed plant & machinery. Outstanding |
3 July 1989 | Delivered on: 15 July 1989 Persons entitled: Fennonscandia Bank Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever as defined in the charge. Particulars: Freehold land situte on the north side of south liberty lane, bedminster, bristol title no. AN11157 together with all bldgs erections fixtures fittings fixed plant and machinery benefit of leases rental sums and debts and claims etc (see doc M494C for full details). Outstanding |
23 June 1989 | Delivered on: 4 July 1989 Persons entitled: Fennascandia Bank Limited Classification: Deed of chrages Secured details: All monies due or to become due from the company and/or industrial ownership (southampton) limited to the chargee on any account whatsoever. Particulars: 1). f/h land k/a:- st. George's industrial estate, whieheart lane, wood green, london borough of haringey. T/n:- mx 120654 2). all l/h land comprised in a lease dated 16TH december 1981. t/n:- ngl 412073 (see form 395-ref M519C for full details).. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
30 March 1989 | Delivered on: 6 April 1989 Persons entitled: Banque Bruxelles Lambert Sa. Classification: Memorandum of security relating to deposit. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Deposit of moneys in account no 309-0268946-72. Outstanding |
30 March 1989 | Delivered on: 6 April 1989 Persons entitled: Banque Bruxelles Lambert Sa Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H & l/h - eldon way industrial estate biggleswade. Outstanding |
30 March 1989 | Delivered on: 5 April 1989 Persons entitled: Banque Bruxelles Lambert Sa. Classification: Assignment agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 8/12/88. Particulars: Eldonwall industrial estate, eldon way, longford road, biggleswade, bedfordshire. Outstanding |
20 July 1988 | Delivered on: 6 August 1988 Persons entitled: Banque Bruxelles Lambert S.A. Classification: Memorandum of security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Deposit of monies in account no 309-0264796 93. Outstanding |
20 July 1988 | Delivered on: 28 July 1988 Persons entitled: Banque Bruxelles Lambert S.A. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property halesfield 9 telford shropshire. Outstanding |
25 April 1988 | Delivered on: 29 April 1988 Persons entitled: Banque Bruxelles Lambert S.A. Classification: Memorandum of security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Deposit of all monies in account no 3090262568-96. Outstanding |
25 April 1988 | Delivered on: 29 April 1988 Persons entitled: Banque Bruxelles Lambert S.A. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - port land industrial estate port lane colchester essex. Outstanding |
23 February 1988 | Delivered on: 11 March 1988 Persons entitled: Fennoscandia Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or industrial ownership (southampton) limited to the chargee. Particulars: The floating security in the above charge has been deleted pursuant to an order of court dated 21/6/88. for details of the remainder of the charge, the schedules attached to the form 395 ref M53/14MAR/ln should be consulted (appendix ii (I) to (iv)). Outstanding |
23 February 1988 | Delivered on: 11 March 1988 Persons entitled: Fennoscandia Bank Limited Classification: Charge over disposal proceeds Secured details: All monies due or to become due from the company and/or industrial ownership (southampton) limited to the chargee. Particulars: (I) first fixed charge, all service charges and all other monetary debt and claims (ii) first fixed charge the charged account (please see form 395 M50/14 mar/ln for full details). Outstanding |
23 February 1988 | Delivered on: 11 March 1988 Persons entitled: Fennoscandia Bank Limited Classification: Charge over rental sums Secured details: All monies due or to become due from the company and/or industrial ownership (southampton) limited to the chargee. Particulars: (I) first fixed charge, all service charges and all other monetary debts and claims (ii) first fixed charge the charged account (please see form 395 M51/14/mar/ln for full details). Outstanding |
9 November 1989 | Delivered on: 16 November 1989 Satisfied on: 5 June 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bellingham trading estate, randlesdown, L.B. of lewisham title no sgl 373157. Fully Satisfied |
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2017 | Application to strike the company off the register (3 pages) |
21 September 2017 | Application to strike the company off the register (3 pages) |
14 August 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
14 August 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
28 June 2017 | Full accounts made up to 31 December 2016 (12 pages) |
28 June 2017 | Full accounts made up to 31 December 2016 (12 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (10 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (10 pages) |
24 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
30 June 2015 | Full accounts made up to 31 December 2014 (9 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (9 pages) |
25 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
20 February 2015 | Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page) |
20 February 2015 | Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page) |
20 February 2015 | Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page) |
20 February 2015 | Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page) |
30 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
25 June 2014 | Full accounts made up to 31 December 2013 (10 pages) |
25 June 2014 | Full accounts made up to 31 December 2013 (10 pages) |
5 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
27 June 2013 | Full accounts made up to 31 December 2012 (10 pages) |
27 June 2013 | Full accounts made up to 31 December 2012 (10 pages) |
7 June 2013 | Appointment of Rory William Michael Gleeson as a director (2 pages) |
7 June 2013 | Appointment of Rory William Michael Gleeson as a director (2 pages) |
28 February 2013 | Termination of appointment of John Sims as a director (1 page) |
28 February 2013 | Termination of appointment of John Sims as a director (1 page) |
30 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
5 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Secretary's details changed for Sunley Secretaries Limited on 22 June 2010 (2 pages) |
5 July 2011 | Secretary's details changed for Sunley Secretaries Limited on 22 June 2010 (2 pages) |
5 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
11 April 2011 | Termination of appointment of John Sunley as a director (1 page) |
11 April 2011 | Termination of appointment of John Sunley as a director (1 page) |
11 April 2011 | Appointment of John Robert Sims as a director (2 pages) |
11 April 2011 | Appointment of John Robert Sims as a director (2 pages) |
8 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Secretary's details changed for Sunley Secretaries Limited on 1 October 2009 (2 pages) |
8 July 2010 | Secretary's details changed for Sunley Secretaries Limited on 1 October 2009 (2 pages) |
8 July 2010 | Secretary's details changed for Sunley Secretaries Limited on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for James Bernard Sunley on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for John Bernard Sunley on 1 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Director's details changed for James Bernard Sunley on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for John Bernard Sunley on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for James Bernard Sunley on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for John Bernard Sunley on 1 October 2009 (2 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
24 July 2009 | Full accounts made up to 31 December 2008 (9 pages) |
24 July 2009 | Return made up to 21/06/09; full list of members (10 pages) |
24 July 2009 | Full accounts made up to 31 December 2008 (9 pages) |
24 July 2009 | Return made up to 21/06/09; full list of members (10 pages) |
12 May 2009 | Appointment terminated director barry rockell (1 page) |
12 May 2009 | Appointment terminated secretary andrew yates (1 page) |
12 May 2009 | Appointment terminated secretary andrew yates (1 page) |
12 May 2009 | Appointment terminated director barry rockell (1 page) |
20 April 2009 | Return made up to 21/06/08; full list of members (7 pages) |
20 April 2009 | Location of register of members (1 page) |
20 April 2009 | Location of debenture register (1 page) |
20 April 2009 | Return made up to 21/06/08; full list of members (7 pages) |
20 April 2009 | Location of register of members (1 page) |
20 April 2009 | Location of debenture register (1 page) |
4 September 2008 | Director appointed james bernard sunley (4 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from 20 berkeley square london W1X 6LL (1 page) |
4 September 2008 | Secretary appointed sunley secretaries LIMITED (2 pages) |
4 September 2008 | Director appointed james bernard sunley (4 pages) |
4 September 2008 | Secretary appointed sunley secretaries LIMITED (2 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from 20 berkeley square london W1X 6LL (1 page) |
1 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
1 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
12 December 2007 | Return made up to 21/06/07; full list of members (3 pages) |
12 December 2007 | Return made up to 21/06/07; full list of members (3 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
4 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
27 June 2006 | Return made up to 21/06/06; full list of members (8 pages) |
27 June 2006 | Return made up to 21/06/06; full list of members (8 pages) |
13 October 2005 | Return made up to 21/06/05; full list of members
|
13 October 2005 | Return made up to 21/06/05; full list of members
|
23 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
23 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 July 2004 | Return made up to 21/06/04; full list of members (8 pages) |
9 July 2004 | Return made up to 21/06/04; full list of members (8 pages) |
10 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
10 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
5 August 2003 | Group of companies' accounts made up to 31 December 2002 (16 pages) |
5 August 2003 | Group of companies' accounts made up to 31 December 2002 (16 pages) |
26 July 2003 | Return made up to 21/06/03; full list of members
|
26 July 2003 | Return made up to 21/06/03; full list of members
|
19 August 2002 | Group of companies' accounts made up to 31 December 2001 (15 pages) |
19 August 2002 | Group of companies' accounts made up to 31 December 2001 (15 pages) |
22 July 2002 | Return made up to 21/06/02; full list of members (8 pages) |
22 July 2002 | Return made up to 21/06/02; full list of members (8 pages) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
17 August 2001 | Director's particulars changed (1 page) |
17 August 2001 | Director's particulars changed (1 page) |
30 July 2001 | Return made up to 21/06/01; full list of members (8 pages) |
30 July 2001 | Return made up to 21/06/01; full list of members (8 pages) |
18 June 2001 | Full group accounts made up to 31 December 2000 (15 pages) |
18 June 2001 | Full group accounts made up to 31 December 2000 (15 pages) |
4 August 2000 | Return made up to 21/06/00; full list of members
|
4 August 2000 | Return made up to 21/06/00; full list of members
|
10 April 2000 | Full group accounts made up to 31 December 1999 (15 pages) |
10 April 2000 | Full group accounts made up to 31 December 1999 (15 pages) |
27 July 1999 | Return made up to 21/06/99; no change of members
|
27 July 1999 | Return made up to 21/06/99; no change of members
|
17 April 1999 | Full group accounts made up to 31 December 1998 (15 pages) |
17 April 1999 | Full group accounts made up to 31 December 1998 (15 pages) |
4 September 1998 | Return made up to 21/06/98; full list of members
|
4 September 1998 | Return made up to 21/06/98; full list of members
|
3 June 1998 | Full group accounts made up to 31 December 1997 (15 pages) |
3 June 1998 | Full group accounts made up to 31 December 1997 (15 pages) |
22 July 1997 | Return made up to 21/06/97; no change of members
|
22 July 1997 | Return made up to 21/06/97; no change of members
|
23 April 1997 | Full group accounts made up to 31 December 1996 (16 pages) |
23 April 1997 | Full group accounts made up to 31 December 1996 (16 pages) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | Director resigned (1 page) |
19 December 1996 | Director's particulars changed (1 page) |
19 December 1996 | Director's particulars changed (1 page) |
10 November 1996 | Registered office changed on 10/11/96 from: 105 park street london W1Y 3FB (1 page) |
10 November 1996 | Registered office changed on 10/11/96 from: 105 park street london W1Y 3FB (1 page) |
5 August 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
5 August 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
25 July 1996 | Return made up to 21/06/96; no change of members (13 pages) |
25 July 1996 | Return made up to 21/06/96; no change of members (13 pages) |
31 October 1995 | Director's particulars changed (2 pages) |
31 October 1995 | Director's particulars changed (2 pages) |
30 October 1995 | Director resigned (2 pages) |
30 October 1995 | Director resigned (2 pages) |
20 July 1995 | Return made up to 21/06/95; full list of members
|
20 July 1995 | Return made up to 21/06/95; full list of members
|
26 May 1995 | £ nc 51000/55000 28/04/95 (1 page) |
26 May 1995 | Resolutions
|
26 May 1995 | Resolutions
|
26 May 1995 | Resolutions
|
26 May 1995 | Resolutions
|
26 May 1995 | £ nc 51000/55000 28/04/95 (1 page) |
8 March 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
8 March 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (154 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (79 pages) |
21 March 1994 | Full group accounts made up to 31 December 1993 (20 pages) |
21 March 1994 | Full group accounts made up to 31 December 1993 (20 pages) |
2 November 1993 | Resolutions
|
2 November 1993 | Resolutions
|
4 April 1993 | Full group accounts made up to 31 December 1992 (18 pages) |
4 April 1993 | Full group accounts made up to 31 December 1992 (18 pages) |
9 November 1989 | Resolutions
|
9 November 1989 | Resolutions
|
16 February 1988 | Certificate of re-registration from Private to Public Limited Company (1 page) |
16 February 1988 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 February 1988 | Resolutions
|
14 October 1987 | Incorporation (17 pages) |
14 October 1987 | Incorporation (17 pages) |