London
WC1A 1BS
Director Name | Mr Gordon Haig Brough |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2023(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Library One Bradbrook Studio Place London SW1X 8EL |
Director Name | Patricia Olive Kavanagh |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(4 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 20 August 2007) |
Role | Literary Agent |
Correspondence Address | 8 Dartmouth Park Avenue London NW5 1JN |
Director Name | Mr Anthony Shaun Baring |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(4 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 17 June 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hop Pole Castle New Cut, Westfield Hastings E.Sussex TN35 4RL |
Director Name | Anthony Selwyn Jones |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(4 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 26 September 2007) |
Role | Film/TV Agent |
Country of Residence | United Kingdom |
Correspondence Address | Joans Acre Hinton Ampner Alresford Hampshire SO24 0LF |
Director Name | Mr Timothy David Corrie |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(4 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 24 August 2007) |
Role | Film/TV Agent |
Country of Residence | England |
Correspondence Address | Top Of The Hill South Road Chorley Wood Hertfordshire WD3 5AS |
Director Name | Kenneth Hugh Robert Ewing |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 1997) |
Role | Literary Agent |
Correspondence Address | 2 Crescent Grove London SW4 7AH |
Secretary Name | Mr Timothy David Corrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Top Of The Hill South Road Chorley Wood Hertfordshire WD3 5AS |
Director Name | Caroline Dawnay |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(5 years, 12 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 11 September 2007) |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | 14 Sterndale Road London W14 0HS |
Director Name | Ginette Chalmers |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 March 2002) |
Role | Artists Agent |
Correspondence Address | 12 Eastleach Turville Cirencester Gloucestershire GL7 3NQ Wales |
Director Name | St John Donald |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1997(9 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 18 September 2007) |
Role | Film/TV Agent |
Country of Residence | United Kingdom |
Correspondence Address | 30 Treadgold Street London W11 |
Secretary Name | Ms Maria Vaughan Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(10 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 22 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Taybridge Road London SW11 5PT |
Director Name | Ms Maria Vaughan Dawson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 08 October 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 52 Taybridge Road London SW11 5PT |
Director Name | Lindy King |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 September 2007) |
Role | Actors Agent |
Country of Residence | United Kingdom |
Correspondence Address | 6 Clapham Common North Side London SW4 0QW |
Director Name | Mr Robert Michael John Fox |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 September 2001) |
Role | Theatre Producer |
Country of Residence | England |
Correspondence Address | 29 Wingate Road London W6 0UR |
Director Name | Vanessa Anne Jones |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 December 2002) |
Role | Technicians Agent |
Correspondence Address | 14 Saint Lukes Mews London W11 1DF |
Director Name | Julian Alexander Robert Jakobi |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Turners Wood Wildwood Road London NW11 6TD |
Director Name | Sean Antony Kelly |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | 20a Ennismore Mews London SW7 1AN |
Director Name | Nathasha Clare Galloway |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 August 2007) |
Role | Film & TV Agent |
Correspondence Address | 15 Grove Mews London W6 7HS |
Director Name | Ms Jameela Khan |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Chandos Court Stanmore Middlesex HA7 4GA |
Director Name | Sir Jeremy Hanley |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(19 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 July 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Butts Mead Northwood Middlesex HA6 2TL |
Director Name | Mr David Julian Buchler |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(19 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 14 July 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Bryanston Court George Street London W1H 7HB |
Secretary Name | Mr Mahesh Desai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(19 years, 12 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Wrottesley Road London NW10 5UD |
Director Name | Lesley Davey |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | B41 Montevetro 100 Battersea Church Road London SW11 3YL |
Director Name | Ms Susan Margaret Douglas |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(20 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 August 2008) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | Middle Park Farm Beckley Oxford Oxon OX3 9SX |
Secretary Name | Ms Susan Margaret Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(20 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 July 2008) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | Middle Park Farm Beckley Oxford Oxon OX3 9SX |
Director Name | Mr Martin James Gilbert |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rubislaw Den North Aberdeen AB15 4AL Scotland |
Secretary Name | Lesley Davey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 May 2010) |
Role | Company Director |
Correspondence Address | B41 Montevetro 100 Battersea Church Road London SW11 3YL |
Director Name | Countess Drogheda Alexandra Henderson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 December 2010) |
Role | Agent |
Country of Residence | United Kingdom |
Correspondence Address | 40c Ledbury Road London W1L 2AB |
Director Name | Nathania Gemma Louise Hirst |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 December 2010) |
Role | Agent |
Correspondence Address | 22 The Lane London SE3 9SL |
Director Name | Mr Michael Adam Foster |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drury House 34-43 Russell Street London WC2B 5HA |
Director Name | Paul Bernard Aggett |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2016) |
Role | Finanace Director |
Country of Residence | United Kingdom |
Correspondence Address | Gatton House Hadleigh Road East Bergholt Colchester CO7 6QT |
Secretary Name | Paul Bernard Aggett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | Drury House 34-43 Russell Street London WC2B 5HA |
Director Name | Mr Kevin Allan Jones |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2016(29 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 January 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 New Oxford Street London WC1A 1BS |
Director Name | Ms Kathryn Nicole Angel |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2020(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 May 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 55 New Oxford Street London WC1A 1BS |
Website | petersfraserdunlop.com |
---|---|
Telephone | 020 73441000 |
Telephone region | London |
Registered Address | 55 New Oxford Street London WC1A 1BS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
367.4k at £1 | Peters Fraser & Dunlop P Group LTD 99.85% Ordinary |
---|---|
55.1k at £0.01 | Peters Fraser & Dunlop P Group LTD 0.15% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£115,268 |
Cash | £771,696 |
Current Liabilities | £1,374,059 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
15 May 2017 | Delivered on: 19 May 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
19 September 2011 | Delivered on: 4 October 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and all the other companies 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 |
26 November 2001 | Delivered on: 27 November 2001 Satisfied on: 16 September 2008 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and 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 |
25 September 1990 | Delivered on: 1 October 1990 Satisfied on: 5 December 2001 Persons entitled: Coutts & Company 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 |
7 November 2023 | Confirmation statement made on 3 November 2023 with no updates (3 pages) |
---|---|
25 September 2023 | Accounts for a small company made up to 31 December 2022 (17 pages) |
31 January 2023 | Appointment of Mr Gordon Haig Brough as a director on 26 January 2023 (2 pages) |
31 January 2023 | Termination of appointment of Kevin Allan Jones as a director on 26 January 2023 (1 page) |
8 December 2022 | Accounts for a small company made up to 31 December 2021 (17 pages) |
17 November 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
10 May 2022 | Termination of appointment of Kathryn Nicole Angel as a director on 9 May 2022 (1 page) |
10 November 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
12 October 2021 | Satisfaction of charge 3 in full (1 page) |
12 October 2021 | Satisfaction of charge 021854480004 in full (1 page) |
30 September 2021 | Accounts for a small company made up to 31 December 2020 (17 pages) |
30 December 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
9 December 2020 | Appointment of Kathryn Nicole Angel as a director on 8 December 2020 (2 pages) |
18 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
15 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
1 October 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
8 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
28 March 2018 | Director's details changed for Ms Caroline Jayne Michel on 26 March 2018 (2 pages) |
28 March 2018 | Change of details for Pfd Agency Holdings Limited as a person with significant control on 26 March 2018 (2 pages) |
28 March 2018 | Registered office address changed from Drury House 34-43 Russell Street London WC2B 5HA to 55 New Oxford Street London WC1A 1BS on 28 March 2018 (1 page) |
16 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
16 November 2017 | Cessation of The Peters Fraser & Dunlop Group Limited as a person with significant control on 26 April 2017 (1 page) |
16 November 2017 | Notification of Pfd Agency Holdings Limited as a person with significant control on 26 April 2017 (2 pages) |
6 November 2017 | Accounts for a small company made up to 31 December 2016 (21 pages) |
19 May 2017 | Registration of charge 021854480004, created on 15 May 2017 (26 pages) |
9 December 2016 | Appointment of Mr Kevin Allan Jones as a director on 9 December 2016 (2 pages) |
17 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
9 November 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
31 March 2016 | Termination of appointment of Paul Bernard Aggett as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Paul Bernard Aggett as a secretary on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Paul Bernard Aggett as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Paul Bernard Aggett as a secretary on 31 March 2016 (1 page) |
18 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
7 December 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
7 December 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
21 April 2015 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2015-04-21
|
23 January 2015 | Appointment of Paul Bernard Aggett as a secretary on 1 December 2014 (3 pages) |
23 January 2015 | Appointment of Paul Bernard Aggett as a secretary on 1 December 2014 (3 pages) |
23 January 2015 | Appointment of Paul Bernard Aggett as a secretary on 1 December 2014 (3 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
30 May 2014 | Change of name notice (2 pages) |
30 May 2014 | Company name changed pfd agents LIMITED\certificate issued on 30/05/14
|
30 May 2014 | Change of name notice (2 pages) |
30 May 2014 | Company name changed pfd agents LIMITED\certificate issued on 30/05/14
|
20 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
29 October 2013 | Change of name notice (2 pages) |
29 October 2013 | Company name changed the peters fraser & dunlop group LIMITED\certificate issued on 29/10/13
|
29 October 2013 | Change of name notice (2 pages) |
29 October 2013 | Company name changed the peters fraser & dunlop group LIMITED\certificate issued on 29/10/13
|
18 June 2013 | Appointment of Paul Bernard Aggett as a director (3 pages) |
18 June 2013 | Termination of appointment of Michael Foster as a director (2 pages) |
18 June 2013 | Appointment of Paul Bernard Aggett as a director (3 pages) |
18 June 2013 | Termination of appointment of Michael Foster as a director (2 pages) |
10 April 2013 | Accounts for a small company made up to 30 June 2012 (9 pages) |
10 April 2013 | Accounts for a small company made up to 30 June 2012 (9 pages) |
19 March 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
19 March 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
30 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
13 March 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
2 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
15 June 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages) |
15 June 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages) |
24 January 2011 | Termination of appointment of Alexandra Henderson as a director (2 pages) |
24 January 2011 | Termination of appointment of Annabel Merullo as a director (2 pages) |
24 January 2011 | Termination of appointment of Nathania Hirst as a director (2 pages) |
24 January 2011 | Termination of appointment of Alexandra Henderson as a director (2 pages) |
24 January 2011 | Termination of appointment of Annabel Merullo as a director (2 pages) |
24 January 2011 | Termination of appointment of Nathania Hirst as a director (2 pages) |
23 December 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
23 December 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
16 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (18 pages) |
16 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (18 pages) |
16 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (18 pages) |
29 September 2010 | Termination of appointment of Andrew Neil as a director (2 pages) |
29 September 2010 | Termination of appointment of Martin Gilbert as a director (2 pages) |
29 September 2010 | Termination of appointment of Martin Gilbert as a director (2 pages) |
29 September 2010 | Appointment of Michael Adam Foster as a director (3 pages) |
29 September 2010 | Appointment of Michael Adam Foster as a director (3 pages) |
29 September 2010 | Termination of appointment of Andrew Neil as a director (2 pages) |
13 August 2010 | Termination of appointment of Lesley Davey as a secretary (2 pages) |
13 August 2010 | Termination of appointment of Lesley Davey as a secretary (2 pages) |
13 July 2010 | Termination of appointment of Lesley Davey as a director (2 pages) |
13 July 2010 | Termination of appointment of Lesley Davey as a director (2 pages) |
9 December 2009 | Director's details changed for Ms Caroline Jane Michel on 1 October 2009 (3 pages) |
9 December 2009 | Director's details changed for Ms Caroline Jane Michel on 1 October 2009 (3 pages) |
9 December 2009 | Director's details changed for Ms Caroline Jane Michel on 1 October 2009 (3 pages) |
3 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (19 pages) |
3 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (19 pages) |
3 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (19 pages) |
25 June 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
25 June 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
13 November 2008 | Return made up to 03/11/08; full list of members (8 pages) |
13 November 2008 | Return made up to 03/11/08; full list of members (8 pages) |
23 September 2008 | Director appointed nathania gemma louise hirst (2 pages) |
23 September 2008 | Director appointed annabel merullo (2 pages) |
23 September 2008 | Director appointed nathania gemma louise hirst (2 pages) |
23 September 2008 | Director appointed annabel merullo (2 pages) |
17 September 2008 | Director appointed martin gilbert (2 pages) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 September 2008 | Director appointed martin gilbert (2 pages) |
16 September 2008 | Director appointed alexandra henderson (2 pages) |
16 September 2008 | Director appointed alexandra henderson (2 pages) |
28 August 2008 | Appointment terminated director susan douglas (1 page) |
28 August 2008 | Appointment terminated director susan douglas (1 page) |
12 August 2008 | Appointment terminated director julian jakobi (1 page) |
12 August 2008 | Secretary appointed lesley davey (2 pages) |
12 August 2008 | Appointment terminated director jeremy hanley (1 page) |
12 August 2008 | Appointment terminated director david buchler (1 page) |
12 August 2008 | Appointment terminated secretary susan douglas (1 page) |
12 August 2008 | Director appointed andrew neil (2 pages) |
12 August 2008 | Appointment terminated secretary mahesh desai (1 page) |
12 August 2008 | Appointment terminated director jeremy hanley (1 page) |
12 August 2008 | Appointment terminated director julian jakobi (1 page) |
12 August 2008 | Appointment terminated director david buchler (1 page) |
12 August 2008 | Director appointed andrew neil (2 pages) |
12 August 2008 | Secretary appointed lesley davey (2 pages) |
12 August 2008 | Appointment terminated secretary mahesh desai (1 page) |
12 August 2008 | Appointment terminated secretary susan douglas (1 page) |
8 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
8 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
14 April 2008 | Director and secretary appointed susan douglas (2 pages) |
14 April 2008 | Director and secretary appointed susan douglas (2 pages) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | New director appointed (2 pages) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
7 December 2007 | New director appointed (3 pages) |
7 December 2007 | New director appointed (3 pages) |
26 October 2007 | Secretary resigned (1 page) |
26 October 2007 | New secretary appointed (2 pages) |
26 October 2007 | Secretary resigned (1 page) |
26 October 2007 | New secretary appointed (2 pages) |
10 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
10 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Return made up to 06/09/07; full list of members (4 pages) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Return made up to 06/09/07; full list of members (4 pages) |
18 September 2007 | New director appointed (3 pages) |
18 September 2007 | New director appointed (3 pages) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
28 August 2007 | Resolutions
|
28 August 2007 | Resolutions
|
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
6 October 2006 | Return made up to 06/09/06; full list of members (5 pages) |
6 October 2006 | Return made up to 06/09/06; full list of members (5 pages) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Director's particulars changed (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
21 October 2005 | Location of register of members (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Return made up to 06/09/05; full list of members (4 pages) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Location of register of members (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Location of register of members (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Return made up to 06/09/05; full list of members (4 pages) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Location of register of members (1 page) |
22 August 2005 | Full accounts made up to 31 December 2004 (20 pages) |
22 August 2005 | Full accounts made up to 31 December 2004 (20 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
19 October 2004 | Return made up to 06/09/04; no change of members (13 pages) |
19 October 2004 | Return made up to 06/09/04; no change of members (13 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
10 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
20 September 2003 | Return made up to 06/09/03; no change of members (15 pages) |
20 September 2003 | Return made up to 06/09/03; no change of members (15 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
19 November 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
19 November 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
4 November 2002 | Full accounts made up to 31 March 2002 (23 pages) |
4 November 2002 | Full accounts made up to 31 March 2002 (23 pages) |
26 October 2002 | Return made up to 06/09/02; full list of members
|
26 October 2002 | Return made up to 06/09/02; full list of members
|
22 April 2002 | New director appointed (3 pages) |
22 April 2002 | New director appointed (4 pages) |
22 April 2002 | New director appointed (4 pages) |
22 April 2002 | New director appointed (4 pages) |
22 April 2002 | New director appointed (4 pages) |
22 April 2002 | New director appointed (3 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
28 January 2002 | Ad 22/11/01--------- £ si 3396@1=3396 £ ic 364531/367927 (6 pages) |
28 January 2002 | Ad 22/11/01--------- £ si 3396@1=3396 £ ic 364531/367927 (6 pages) |
8 January 2002 | Full accounts made up to 31 March 2001 (23 pages) |
8 January 2002 | Full accounts made up to 31 March 2001 (23 pages) |
28 December 2001 | Nc inc already adjusted 19/11/01 (4 pages) |
28 December 2001 | Memorandum and Articles of Association (11 pages) |
28 December 2001 | Nc inc already adjusted 19/11/01 (4 pages) |
28 December 2001 | Memorandum and Articles of Association (11 pages) |
7 December 2001 | Resolutions
|
7 December 2001 | Ad 19/11/01--------- £ si 6000@1=6000 £ ic 303800/309800 (2 pages) |
7 December 2001 | Ad 20/11/01--------- £ si 54180@1=54180 £ si [email protected]=551 £ ic 309800/364531 (8 pages) |
7 December 2001 | £ nc 330000/366576 19/11/01 (1 page) |
7 December 2001 | Ad 20/11/01--------- £ si 54180@1=54180 £ si [email protected]=551 £ ic 309800/364531 (8 pages) |
7 December 2001 | Ad 19/11/01--------- £ si 6000@1=6000 £ ic 303800/309800 (2 pages) |
7 December 2001 | Resolutions
|
7 December 2001 | £ nc 330000/366576 19/11/01 (1 page) |
6 December 2001 | Declaration of assistance for shares acquisition (11 pages) |
6 December 2001 | Declaration of assistance for shares acquisition (11 pages) |
5 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2001 | Particulars of mortgage/charge (5 pages) |
27 November 2001 | Particulars of mortgage/charge (5 pages) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
27 September 2001 | Director's particulars changed (1 page) |
27 September 2001 | Director's particulars changed (1 page) |
13 September 2001 | Return made up to 06/09/01; full list of members
|
13 September 2001 | Return made up to 06/09/01; full list of members
|
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
7 March 2001 | Resolutions
|
7 March 2001 | Resolutions
|
5 December 2000 | Full group accounts made up to 31 March 2000 (24 pages) |
5 December 2000 | Full group accounts made up to 31 March 2000 (24 pages) |
26 October 2000 | Return made up to 18/09/00; full list of members (15 pages) |
26 October 2000 | Return made up to 18/09/00; full list of members (15 pages) |
9 October 2000 | Ad 13/04/00-21/06/00 £ si 3800@1=3800 £ ic 300000/303800 (2 pages) |
9 October 2000 | Ad 13/04/00-21/06/00 £ si 3800@1=3800 £ ic 300000/303800 (2 pages) |
14 January 2000 | New director appointed (3 pages) |
14 January 2000 | New director appointed (3 pages) |
12 October 1999 | Full group accounts made up to 31 March 1999 (22 pages) |
12 October 1999 | Full group accounts made up to 31 March 1999 (22 pages) |
6 October 1999 | Return made up to 18/09/99; no change of members (9 pages) |
6 October 1999 | Return made up to 18/09/99; no change of members (9 pages) |
26 July 1999 | Registered office changed on 26/07/99 from: 5TH floor the chambers chelsea harbour lots road london (1 page) |
26 July 1999 | Registered office changed on 26/07/99 from: 5TH floor the chambers chelsea harbour lots road london (1 page) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
3 December 1998 | Resolutions
|
3 December 1998 | S-div 30/11/98 (1 page) |
3 December 1998 | Resolutions
|
3 December 1998 | S-div 30/11/98 (1 page) |
28 September 1998 | Return made up to 18/09/98; change of members (12 pages) |
28 September 1998 | Return made up to 18/09/98; change of members (12 pages) |
15 September 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
15 September 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
23 March 1998 | New secretary appointed (2 pages) |
23 March 1998 | New secretary appointed (2 pages) |
23 March 1998 | Secretary resigned (1 page) |
23 March 1998 | Secretary resigned (1 page) |
22 October 1997 | Return made up to 18/09/97; full list of members
|
22 October 1997 | Return made up to 18/09/97; full list of members
|
1 September 1997 | Full group accounts made up to 31 March 1997 (19 pages) |
1 September 1997 | Full group accounts made up to 31 March 1997 (19 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
17 February 1997 | Memorandum and Articles of Association (10 pages) |
17 February 1997 | Memorandum and Articles of Association (10 pages) |
13 December 1996 | Ad 18/11/96--------- £ si 900@1=900 £ ic 300000/300900 (2 pages) |
13 December 1996 | Ad 18/11/96--------- £ si 900@1=900 £ ic 300000/300900 (2 pages) |
10 November 1996 | Memorandum and Articles of Association (10 pages) |
10 November 1996 | Memorandum and Articles of Association (10 pages) |
10 November 1996 | Resolutions
|
10 November 1996 | Resolutions
|
3 October 1996 | Return made up to 18/09/96; full list of members
|
3 October 1996 | Return made up to 18/09/96; full list of members
|
15 August 1996 | Full group accounts made up to 31 March 1996 (19 pages) |
15 August 1996 | Full group accounts made up to 31 March 1996 (19 pages) |
22 July 1996 | Director resigned (1 page) |
22 July 1996 | Director resigned (1 page) |
15 January 1996 | Director's particulars changed (1 page) |
15 January 1996 | Director's particulars changed (1 page) |
18 September 1995 | Return made up to 18/09/95; full list of members
|
18 September 1995 | Return made up to 18/09/95; full list of members
|
11 August 1995 | Full group accounts made up to 31 March 1995 (19 pages) |
11 August 1995 | Full group accounts made up to 31 March 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
17 September 1991 | Resolutions
|
17 September 1991 | Nc inc already adjusted 03/09/91 (1 page) |
17 September 1991 | Resolutions
|
17 September 1991 | Nc inc already adjusted 03/09/91 (1 page) |
1 October 1990 | Particulars of mortgage/charge (3 pages) |
1 October 1990 | Particulars of mortgage/charge (3 pages) |
12 June 1990 | Resolutions
|
12 June 1990 | Resolutions
|
12 June 1990 | Nc inc already adjusted 31/05/90 (1 page) |
12 June 1990 | Nc inc already adjusted 31/05/90 (1 page) |
22 November 1989 | Full group accounts made up to 31 March 1989 (17 pages) |
19 June 1989 | Return made up to 31/03/89; full list of members (5 pages) |
19 June 1989 | Return made up to 31/03/89; full list of members (5 pages) |
13 July 1988 | Statement of affairs (49 pages) |
13 July 1988 | Statement of affairs (49 pages) |
15 June 1988 | Resolutions
|
15 June 1988 | Resolutions
|
15 June 1988 | Wd 06/06/88 ad 18/04/88--------- £ si 299998@1=299998 £ ic 2/300000 (4 pages) |
15 June 1988 | Wd 06/06/88 ad 18/04/88--------- £ si 299998@1=299998 £ ic 2/300000 (4 pages) |
15 April 1988 | Resolutions
|
15 April 1988 | Nc inc already adjusted (1 page) |
15 April 1988 | Resolutions
|
15 April 1988 | Nc inc already adjusted (1 page) |
12 April 1988 | Company name changed rareroute LIMITED\certificate issued on 11/04/88 (2 pages) |
12 April 1988 | Company name changed rareroute LIMITED\certificate issued on 11/04/88 (2 pages) |
29 October 1987 | Incorporation (12 pages) |
29 October 1987 | Incorporation (12 pages) |