Clink Street
London
SE1 9DG
Director Name | Ms Alex Ann Steele |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2010(22 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pickfords Wharf Clink Street London SE1 9DG |
Secretary Name | Marie-Anne Culnane |
---|---|
Status | Current |
Appointed | 19 December 2016(29 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | Pickfords Wharf Clink Street London SE1 9DG |
Director Name | Naoki Fujiwara |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 12 September 2017(29 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | General Manager Of International Business Division |
Country of Residence | Japan |
Correspondence Address | 3-21-1 Nihonbashi Hama-Cho Chuo-Ku Tokyo 103-8430 |
Director Name | Masakazu Maeda |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 12 September 2017(29 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Director And Executive Officer Urban Development A |
Country of Residence | Japan |
Correspondence Address | 3-21-1 Nihonbashi Hama-Cho Chuo-Ku Tokyo 103-8430 |
Director Name | Mr Neil Robert John Humphrey |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2017(29 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Environmental Consultant |
Country of Residence | England |
Correspondence Address | Pickfords Wharf Clink Street London SE1 9DG |
Director Name | Hirofumi Kanai |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 30 June 2021(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | General Manager |
Country of Residence | Japan |
Correspondence Address | Pickfords Wharf Clink Street London SE1 9DG |
Director Name | Michiaki Iwata |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 30 June 2021(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | General Manager |
Country of Residence | Japan |
Correspondence Address | Pickfords Wharf Clink Street London SE1 9DG |
Director Name | Mr Robert Hugh Campbell |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(4 years after company formation) |
Appointment Duration | 15 years, 7 months (resigned 30 June 2007) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 96 Hornsey Lane London N6 5LS |
Director Name | Mr Frederick Arthur Clampitt |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(4 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2000) |
Role | Consulting Engineer |
Correspondence Address | 10 Gamlen Road Putney London SW15 6AB |
Director Name | Mr David Oliver Horne |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(4 years after company formation) |
Appointment Duration | 12 years (resigned 27 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Gardens Esher Surrey KT10 8QF |
Director Name | James Henry Mathys |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(4 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 29 February 2004) |
Role | Consulting Engineer |
Correspondence Address | Holne Barn Herington Grove Hutton Mount Brentwood Essex CM13 2NN |
Director Name | Mr Andrew Gordon Thomson |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(4 years after company formation) |
Appointment Duration | 6 years (resigned 20 November 1997) |
Role | Company Director |
Correspondence Address | Hatch House Farm Headley Road Lindford Liphook Hampshire GU35 0NZ |
Director Name | Mr Alexander Charles Burton |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(4 years after company formation) |
Appointment Duration | 16 years, 7 months (resigned 30 June 2008) |
Role | Consulting Engineer |
Correspondence Address | Pythingdean Manor Lodge Coombelands Lane Pulborough West Sussex RH20 1BS |
Director Name | Mr James Arthur Austin |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(4 years after company formation) |
Appointment Duration | 19 years, 5 months (resigned 04 April 2011) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 41 Tudor Avenue Worcester Park Surrey KT4 8TX |
Secretary Name | Mr John Samuel Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(4 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 August 1993) |
Role | Company Director |
Correspondence Address | 87 Merton Hall Road Wimbledon London SW19 3PX |
Secretary Name | Mr Graham Robert Hiscocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(5 years, 9 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 19 December 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Redbarn 4 High Close Rickmansworth Hertfordshire WD3 4DZ |
Director Name | William Mathieson |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 03 May 2005) |
Role | Chartered Surveyor |
Correspondence Address | 14 Quickswood Primrose Hill London NW3 3SE |
Director Name | Mr Graham Robert Hiscocks |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(5 years, 10 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 04 April 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Redbarn 4 High Close Rickmansworth Hertfordshire WD3 4DZ |
Director Name | Mr Barry John Gore |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(10 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 04 April 2011) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 9 Roseberry Avenue Harpenden Hertfordshire AL5 2QT |
Director Name | Mr Craig William Keith Beresford |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(15 years, 2 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 31 March 2023) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Pickfords Wharf Clink Street London SE1 9DG |
Director Name | Mr John Gordon Archibald |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(15 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 28 February 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Greenways Totteridge Green London N20 8PA |
Director Name | Mr Roger Stewart Fidgen |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(16 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 05 December 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Wield House Farm Upper Wield Alresford Hampshire SO24 9RS |
Director Name | Mr John Francis Graham Waiting |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(17 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 December 2013) |
Role | Consulting Engineer |
Country of Residence | Scotland |
Correspondence Address | 29 Seabank Road Nairn Nairnshire IV12 4EU Scotland |
Director Name | Mr Geoffrey Harcroft Wright |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(19 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 09 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pickfords Wharf Clink Street London SE1 9DG |
Director Name | Mr Simon Donald Harden |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 December 2013) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | Millstream House Swallow Court Hertford SG1 1NZ |
Director Name | Mr Richard John Piper |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pickfords Wharf Clink Street London SE1 9DG |
Director Name | Mr Michael Peter Lawton Baker |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 September 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Pickfords Wharf Clink Street London SE1 9DG |
Director Name | Mr Michael John Strong |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2016(29 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 September 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Pickfords Wharf Clink Street London SE1 9DG |
Director Name | Keiichi Kanai |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 12 September 2017(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2021) |
Role | Managing Executive Officer And Deputy Chief Corpor |
Country of Residence | Japan |
Correspondence Address | 3-21-1 Nihonbashi Hama-Cho Chuo-Ku Tokyo 103-8430 |
Director Name | Norio Tomonaga |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 12 September 2017(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2021) |
Role | Director And Senior Managing Executive Officer |
Country of Residence | Japan |
Correspondence Address | 3-21-1 Nihonbashi Hama-Cho Chuo-Ku Tokyo 103-8430 |
Website | watermangroup.com |
---|
Registered Address | Pickfords Wharf Clink Street London SE1 9DG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £83,938,000 |
Net Worth | £11,104,000 |
Cash | £5,419,000 |
Current Liabilities | £26,790,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
15 January 2001 | Delivered on: 19 January 2001 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Pickfords wharf,clink st,london SE1 (freehold and leasehold); sgl 251839 and sgl 409151. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
---|---|
27 June 2000 | Delivered on: 4 July 2000 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 December 1997 | Delivered on: 7 January 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at land on the north west side of waterloo lane k/a bradshaw house 31 waterloo lane bramley leeds (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
11 July 2023 | Group of companies' accounts made up to 31 December 2022 (55 pages) |
---|---|
24 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
31 March 2023 | Termination of appointment of Craig William Keith Beresford as a director on 31 March 2023 (1 page) |
7 July 2022 | Group of companies' accounts made up to 31 December 2021 (55 pages) |
21 June 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
15 July 2021 | Group of companies' accounts made up to 31 December 2020 (54 pages) |
1 July 2021 | Appointment of Hirofumi Kanai as a director on 30 June 2021 (2 pages) |
30 June 2021 | Appointment of Michiaki Iwata as a director on 30 June 2021 (2 pages) |
30 June 2021 | Termination of appointment of Norio Tomonaga as a director on 30 June 2021 (1 page) |
30 June 2021 | Termination of appointment of Keiichi Kanai as a director on 30 June 2021 (1 page) |
30 June 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
8 October 2020 | Group of companies' accounts made up to 31 December 2019 (61 pages) |
27 May 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
28 September 2019 | Confirmation statement made on 24 September 2019 with updates (4 pages) |
4 July 2019 | Group of companies' accounts made up to 31 December 2018 (56 pages) |
24 September 2018 | Confirmation statement made on 24 September 2018 with updates (4 pages) |
22 December 2017 | Group of companies' accounts made up to 30 June 2017 (57 pages) |
22 December 2017 | Group of companies' accounts made up to 30 June 2017 (57 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
9 October 2017 | Notification of Cti Engineering Co. Limited as a person with significant control on 13 July 2017 (2 pages) |
9 October 2017 | Notification of Cti Engineering Co. Limited as a person with significant control on 13 July 2017 (2 pages) |
20 September 2017 | Resolutions
|
20 September 2017 | Resolutions
|
18 September 2017 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
18 September 2017 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
13 September 2017 | Appointment of Naoki Fujiwara as a director on 12 September 2017 (2 pages) |
13 September 2017 | Appointment of Keiichi Kanai as a director on 12 September 2017 (2 pages) |
13 September 2017 | Appointment of Mr Neil Humphrey as a director on 12 September 2017 (2 pages) |
13 September 2017 | Appointment of Masakazu Maeda as a director on 12 September 2017 (2 pages) |
13 September 2017 | Appointment of Keiichi Kanai as a director on 12 September 2017 (2 pages) |
13 September 2017 | Appointment of Mr Neil Humphrey as a director on 12 September 2017 (2 pages) |
13 September 2017 | Appointment of Masakazu Maeda as a director on 12 September 2017 (2 pages) |
13 September 2017 | Appointment of Naoki Fujiwara as a director on 12 September 2017 (2 pages) |
12 September 2017 | Appointment of Norio Tomonaga as a director on 12 September 2017 (2 pages) |
12 September 2017 | Appointment of Norio Tomonaga as a director on 12 September 2017 (2 pages) |
12 September 2017 | Termination of appointment of Michael Peter Lawton Baker as a director on 12 September 2017 (1 page) |
12 September 2017 | Termination of appointment of Michael Peter Lawton Baker as a director on 12 September 2017 (1 page) |
12 September 2017 | Termination of appointment of Richard John Piper as a director on 12 September 2017 (1 page) |
12 September 2017 | Termination of appointment of Richard John Piper as a director on 12 September 2017 (1 page) |
4 September 2017 | Termination of appointment of Michael John Strong as a director on 1 September 2017 (1 page) |
4 September 2017 | Termination of appointment of Michael John Strong as a director on 1 September 2017 (1 page) |
26 July 2017 | Notification of Cti Engineering Co Ltd as a person with significant control on 26 July 2017 (1 page) |
26 July 2017 | Notification of Cti Engineering Co Ltd as a person with significant control on 6 June 2017 (1 page) |
26 July 2017 | Notification of Cti Engineering Co Ltd as a person with significant control on 6 June 2017 (1 page) |
14 June 2017 | Statement of capital following an allotment of shares on 13 June 2017
|
14 June 2017 | Statement of capital following an allotment of shares on 13 June 2017
|
4 January 2017 | Resolutions
|
4 January 2017 | Resolutions
|
4 January 2017 | Group of companies' accounts made up to 30 June 2016 (126 pages) |
4 January 2017 | Group of companies' accounts made up to 30 June 2016 (126 pages) |
19 December 2016 | Termination of appointment of Graham Robert Hiscocks as a secretary on 19 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Graham Robert Hiscocks as a secretary on 19 December 2016 (1 page) |
19 December 2016 | Appointment of Marie-Anne Culnane as a secretary on 19 December 2016 (2 pages) |
19 December 2016 | Appointment of Marie-Anne Culnane as a secretary on 19 December 2016 (2 pages) |
9 December 2016 | Appointment of Mr Michael John Strong as a director on 9 December 2016 (2 pages) |
9 December 2016 | Termination of appointment of Geoffrey Harcroft Wright as a director on 9 December 2016 (1 page) |
9 December 2016 | Termination of appointment of Geoffrey Harcroft Wright as a director on 9 December 2016 (1 page) |
9 December 2016 | Appointment of Mr Michael John Strong as a director on 9 December 2016 (2 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (4 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (4 pages) |
25 October 2016 | Director's details changed for Mr Craig William Keith Beresford on 25 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Nicholas John Taylor on 25 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Ms Alex Ann Steele on 25 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Craig William Keith Beresford on 25 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Geoffrey Harcroft Wright on 25 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Ms Alex Ann Steele on 25 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Nicholas John Taylor on 25 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Geoffrey Harcroft Wright on 25 October 2016 (2 pages) |
2 January 2016 | Group of companies' accounts made up to 30 June 2015 (132 pages) |
2 January 2016 | Group of companies' accounts made up to 30 June 2015 (132 pages) |
10 November 2015 | Annual return made up to 7 November 2015 no member list Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 7 November 2015 no member list Statement of capital on 2015-11-10
|
6 January 2015 | Group of companies' accounts made up to 30 June 2014 (65 pages) |
6 January 2015 | Group of companies' accounts made up to 30 June 2014 (65 pages) |
12 December 2014 | Appointment of Mr Michael Peter Lawton Baker as a director on 5 December 2014 (2 pages) |
12 December 2014 | Termination of appointment of Roger Stewart Fidgen as a director on 5 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Roger Stewart Fidgen as a director on 5 December 2014 (1 page) |
12 December 2014 | Appointment of Mr Michael Peter Lawton Baker as a director on 5 December 2014 (2 pages) |
12 December 2014 | Termination of appointment of Roger Stewart Fidgen as a director on 5 December 2014 (1 page) |
12 December 2014 | Appointment of Mr Michael Peter Lawton Baker as a director on 5 December 2014 (2 pages) |
14 November 2014 | Annual return made up to 7 November 2014 no member list Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 7 November 2014 no member list Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 7 November 2014 no member list Statement of capital on 2014-11-14
|
2 January 2014 | Termination of appointment of John Waiting as a director (1 page) |
2 January 2014 | Termination of appointment of Simon Harden as a director (1 page) |
2 January 2014 | Termination of appointment of Simon Harden as a director (1 page) |
2 January 2014 | Termination of appointment of John Waiting as a director (1 page) |
23 December 2013 | Group of companies' accounts made up to 30 June 2013 (90 pages) |
23 December 2013 | Group of companies' accounts made up to 30 June 2013 (90 pages) |
17 December 2013 | Annual return made up to 7 November 2013 no member list Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 7 November 2013 no member list Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 7 November 2013 no member list Statement of capital on 2013-12-17
|
23 July 2013 | Termination of appointment of John Archibald as a director (1 page) |
23 July 2013 | Termination of appointment of John Archibald as a director (1 page) |
21 January 2013 | Appointment of Mr Richard John Piper as a director (3 pages) |
21 January 2013 | Appointment of Mr Richard John Piper as a director (3 pages) |
18 December 2012 | Annual return made up to 7 November 2012 no member list (11 pages) |
18 December 2012 | Annual return made up to 7 November 2012 no member list (11 pages) |
18 December 2012 | Annual return made up to 7 November 2012 no member list (11 pages) |
17 December 2012 | Group of companies' accounts made up to 30 June 2012 (84 pages) |
17 December 2012 | Group of companies' accounts made up to 30 June 2012 (84 pages) |
20 December 2011 | Group of companies' accounts made up to 30 June 2011 (63 pages) |
20 December 2011 | Group of companies' accounts made up to 30 June 2011 (63 pages) |
2 December 2011 | Annual return made up to 7 November 2011 no member list (11 pages) |
2 December 2011 | Annual return made up to 7 November 2011 no member list (11 pages) |
2 December 2011 | Annual return made up to 7 November 2011 no member list (11 pages) |
11 April 2011 | Termination of appointment of James Austin as a director (2 pages) |
11 April 2011 | Termination of appointment of Graham Hiscocks as a director (2 pages) |
11 April 2011 | Termination of appointment of Graham Hiscocks as a director (2 pages) |
11 April 2011 | Termination of appointment of Barry Gore as a director (2 pages) |
11 April 2011 | Termination of appointment of James Austin as a director (2 pages) |
11 April 2011 | Termination of appointment of Barry Gore as a director (2 pages) |
4 January 2011 | Group of companies' accounts made up to 30 June 2010 (78 pages) |
4 January 2011 | Group of companies' accounts made up to 30 June 2010 (78 pages) |
17 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (32 pages) |
17 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (32 pages) |
17 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (32 pages) |
14 December 2010 | Resolutions
|
14 December 2010 | Resolutions
|
1 December 2010 | Resolutions
|
1 December 2010 | Resolutions
|
3 November 2010 | Memorandum and Articles of Association (61 pages) |
3 November 2010 | Memorandum and Articles of Association (61 pages) |
24 March 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
24 March 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
24 March 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
11 March 2010 | Appointment of Alex Steele as a director (3 pages) |
11 March 2010 | Appointment of Alex Steele as a director (3 pages) |
14 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (28 pages) |
14 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (28 pages) |
14 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (28 pages) |
18 November 2009 | Group of companies' accounts made up to 30 June 2009 (91 pages) |
18 November 2009 | Group of companies' accounts made up to 30 June 2009 (91 pages) |
6 July 2009 | Ad 25/06/09\gbp si [email protected]=112449.8\gbp ic 2955181.9/3067631.7\ (5 pages) |
6 July 2009 | Ad 25/06/09\gbp si [email protected]=112449.8\gbp ic 2955181.9/3067631.7\ (5 pages) |
8 May 2009 | Ad 13/03/09\gbp si [email protected]=11500\gbp ic 2943681.9/2955181.9\ (4 pages) |
8 May 2009 | Ad 13/03/09\gbp si [email protected]=11500\gbp ic 2943681.9/2955181.9\ (4 pages) |
20 March 2009 | Capitals not rolled up (3 pages) |
20 March 2009 | Capitals not rolled up (3 pages) |
10 February 2009 | Group of companies' accounts made up to 30 June 2008 (94 pages) |
10 February 2009 | Group of companies' accounts made up to 30 June 2008 (94 pages) |
14 January 2009 | Director's change of particulars / john waiting / 01/07/2008 (1 page) |
14 January 2009 | Return made up to 07/11/08; full list of members (14 pages) |
14 January 2009 | Return made up to 07/11/08; full list of members (14 pages) |
14 January 2009 | Director's change of particulars / john waiting / 01/07/2008 (1 page) |
20 August 2008 | Ad 08/07/08\gbp si [email protected]=34799.9\gbp ic 2908882/2943681.9\ (5 pages) |
20 August 2008 | Ad 08/07/08\gbp si [email protected]=34799.9\gbp ic 2908882/2943681.9\ (5 pages) |
20 August 2008 | Statement of affairs (50 pages) |
20 August 2008 | Statement of affairs (50 pages) |
16 July 2008 | Appointment terminated director alexander burton (1 page) |
16 July 2008 | Appointment terminated director alexander burton (1 page) |
11 April 2008 | Ad 12/12/07-19/03/08\gbp si [email protected]=3750\gbp ic 2905132/2908882\ (2 pages) |
11 April 2008 | Ad 12/12/07-19/03/08\gbp si [email protected]=3750\gbp ic 2905132/2908882\ (2 pages) |
15 January 2008 | Group of companies' accounts made up to 30 June 2007 (93 pages) |
15 January 2008 | Group of companies' accounts made up to 30 June 2007 (93 pages) |
17 December 2007 | Interim accounts made up to 31 October 2007 (6 pages) |
17 December 2007 | Interim accounts made up to 31 October 2007 (6 pages) |
6 December 2007 | Return made up to 07/11/07; bulk list available separately (12 pages) |
6 December 2007 | Ad 08/11/07--------- £ si [email protected]=12143 £ ic 2892989/2905132 (3 pages) |
6 December 2007 | Statement of affairs (66 pages) |
6 December 2007 | Statement of affairs (66 pages) |
6 December 2007 | Return made up to 07/11/07; bulk list available separately (12 pages) |
6 December 2007 | Ad 08/11/07--------- £ si [email protected]=12143 £ ic 2892989/2905132 (3 pages) |
7 November 2007 | Ad 06/06/07-01/11/07 £ si [email protected]=15380 £ ic 2877608/2892988 (3 pages) |
7 November 2007 | Ad 06/06/07-01/11/07 £ si [email protected]=15380 £ ic 2877608/2892988 (3 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
26 April 2007 | Ad 06/03/07-03/04/07 £ si [email protected]=3050 £ ic 2874558/2877608 (2 pages) |
26 April 2007 | Ad 06/03/07-03/04/07 £ si [email protected]=3050 £ ic 2874558/2877608 (2 pages) |
3 March 2007 | Ad 09/01/07-21/02/07 £ si [email protected]=5200 £ ic 2869358/2874558 (2 pages) |
3 March 2007 | Ad 09/01/07-21/02/07 £ si [email protected]=5200 £ ic 2869358/2874558 (2 pages) |
20 February 2007 | Group of companies' accounts made up to 30 June 2006 (87 pages) |
20 February 2007 | Group of companies' accounts made up to 30 June 2006 (87 pages) |
15 January 2007 | Statement of affairs (38 pages) |
15 January 2007 | Ad 08/12/06--------- £ si [email protected]=1432 £ ic 2867926/2869358 (2 pages) |
15 January 2007 | Interim accounts made up to 31 October 2006 (6 pages) |
15 January 2007 | Interim accounts made up to 31 October 2006 (6 pages) |
15 January 2007 | Statement of affairs (38 pages) |
15 January 2007 | Ad 08/12/06--------- £ si [email protected]=1432 £ ic 2867926/2869358 (2 pages) |
12 January 2007 | Ad 18/12/06--------- £ si [email protected]=750 £ ic 2867176/2867926 (2 pages) |
12 January 2007 | Ad 18/12/06--------- £ si [email protected]=750 £ ic 2867176/2867926 (2 pages) |
19 December 2006 | Return made up to 07/11/06; bulk list available separately (12 pages) |
19 December 2006 | Return made up to 07/11/06; bulk list available separately (12 pages) |
11 December 2006 | Ad 21/11/06-28/11/06 £ si [email protected]=6780 £ ic 2860396/2867176 (2 pages) |
11 December 2006 | Ad 21/11/06-28/11/06 £ si [email protected]=6780 £ ic 2860396/2867176 (2 pages) |
16 November 2006 | Ad 02/11/06--------- £ si [email protected]=1000 £ ic 2859396/2860396 (2 pages) |
16 November 2006 | Ad 02/11/06--------- £ si [email protected]=1000 £ ic 2859396/2860396 (2 pages) |
31 October 2006 | Ad 23/10/06--------- £ si [email protected]=1500 £ ic 2857896/2859396 (2 pages) |
31 October 2006 | Ad 23/10/06--------- £ si [email protected]=1500 £ ic 2857896/2859396 (2 pages) |
22 September 2006 | Ad 14/09/06--------- £ si [email protected]=1500 £ ic 2856396/2857896 (2 pages) |
22 September 2006 | Ad 14/09/06--------- £ si [email protected]=1500 £ ic 2856396/2857896 (2 pages) |
7 June 2006 | Ad 11/05/06--------- £ si [email protected]=500 £ ic 2855896/2856396 (2 pages) |
7 June 2006 | Ad 11/05/06--------- £ si [email protected]=500 £ ic 2855896/2856396 (2 pages) |
15 May 2006 | Ad 04/05/06--------- £ si [email protected]=500 £ ic 2855396/2855896 (2 pages) |
15 May 2006 | Ad 04/05/06--------- £ si [email protected]=500 £ ic 2855396/2855896 (2 pages) |
27 April 2006 | Ad 10/04/06-20/04/06 £ si [email protected]=2000 £ ic 2853396/2855396 (2 pages) |
27 April 2006 | Ad 10/04/06-20/04/06 £ si [email protected]=2000 £ ic 2853396/2855396 (2 pages) |
12 April 2006 | Ad 24/03/06-06/04/06 £ si [email protected]=3000 £ ic 2850396/2853396 (2 pages) |
12 April 2006 | Ad 24/03/06-06/04/06 £ si [email protected]=3000 £ ic 2850396/2853396 (2 pages) |
6 April 2006 | Ad 29/03/06--------- £ si [email protected]=600 £ ic 2849796/2850396 (2 pages) |
6 April 2006 | Ad 29/03/06--------- £ si [email protected]=600 £ ic 2849796/2850396 (2 pages) |
28 March 2006 | Ad 21/03/06--------- £ si [email protected]=5000 £ ic 2844796/2849796 (2 pages) |
28 March 2006 | Ad 21/03/06--------- £ si [email protected]=5000 £ ic 2844796/2849796 (2 pages) |
24 March 2006 | Ad 20/03/06--------- £ si [email protected]=2250 £ ic 2842546/2844796 (2 pages) |
24 March 2006 | Ad 20/03/06--------- £ si [email protected]=2250 £ ic 2842546/2844796 (2 pages) |
20 March 2006 | Ad 14/03/06--------- £ si [email protected]=15000 £ ic 2827546/2842546 (2 pages) |
20 March 2006 | Ad 14/03/06--------- £ si [email protected]=15000 £ ic 2827546/2842546 (2 pages) |
3 February 2006 | Ad 12/01/06--------- £ si [email protected]=750 £ ic 2826796/2827546 (2 pages) |
3 February 2006 | Ad 12/01/06--------- £ si [email protected]=750 £ ic 2826796/2827546 (2 pages) |
24 January 2006 | Group of companies' accounts made up to 30 June 2005 (72 pages) |
24 January 2006 | Group of companies' accounts made up to 30 June 2005 (72 pages) |
16 January 2006 | Ad 05/01/06--------- £ si [email protected]=2500 £ ic 2824296/2826796 (2 pages) |
16 January 2006 | Ad 05/01/06--------- £ si [email protected]=2500 £ ic 2824296/2826796 (2 pages) |
29 December 2005 | Ad 20/12/05--------- £ si [email protected]=1000 £ ic 2823296/2824296 (2 pages) |
29 December 2005 | Ad 20/12/05--------- £ si [email protected]=1000 £ ic 2823296/2824296 (2 pages) |
21 December 2005 | Ad 12/12/05--------- £ si [email protected]=500 £ ic 2822796/2823296 (2 pages) |
21 December 2005 | Ad 12/12/05--------- £ si [email protected]=500 £ ic 2822796/2823296 (2 pages) |
12 December 2005 | Ad 28/11/05-30/11/05 £ si [email protected]=1350 £ ic 2821446/2822796 (2 pages) |
12 December 2005 | Ad 28/11/05-30/11/05 £ si [email protected]=1350 £ ic 2821446/2822796 (2 pages) |
8 December 2005 | Return made up to 07/11/05; bulk list available separately (12 pages) |
8 December 2005 | Return made up to 07/11/05; bulk list available separately (12 pages) |
2 December 2005 | Ad 21/11/05--------- £ si [email protected]=1000 £ ic 2820446/2821446 (2 pages) |
2 December 2005 | Ad 21/11/05--------- £ si [email protected]=1000 £ ic 2820446/2821446 (2 pages) |
24 November 2005 | Ad 15/11/05--------- £ si [email protected]=26250 £ ic 2794196/2820446 (3 pages) |
24 November 2005 | Ad 15/11/05--------- £ si [email protected]=26250 £ ic 2794196/2820446 (3 pages) |
10 November 2005 | Ad 31/10/05--------- £ si [email protected]=500 £ ic 2793696/2794196 (2 pages) |
10 November 2005 | Ad 31/10/05--------- £ si [email protected]=500 £ ic 2793696/2794196 (2 pages) |
24 October 2005 | Ad 05/10/05--------- £ si [email protected]=500 £ ic 2793196/2793696 (2 pages) |
24 October 2005 | Ad 05/10/05--------- £ si [email protected]=500 £ ic 2793196/2793696 (2 pages) |
27 September 2005 | Ad 08/09/05--------- £ si [email protected]=1250 £ ic 2791946/2793196 (2 pages) |
27 September 2005 | Ad 08/09/05--------- £ si [email protected]=1250 £ ic 2791946/2793196 (2 pages) |
12 September 2005 | Ad 30/08/05--------- £ si [email protected]=500 £ ic 2791446/2791946 (2 pages) |
12 September 2005 | Ad 30/08/05--------- £ si [email protected]=500 £ ic 2791446/2791946 (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
5 July 2005 | Ad 27/06/05--------- £ si [email protected]=1000 £ ic 2790446/2791446 (2 pages) |
5 July 2005 | Ad 27/06/05--------- £ si [email protected]=1000 £ ic 2790446/2791446 (2 pages) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
2 June 2005 | Statement of affairs (83 pages) |
2 June 2005 | Ad 15/04/05--------- £ si [email protected]=3883 £ ic 2786563/2790446 (2 pages) |
2 June 2005 | Statement of affairs (83 pages) |
2 June 2005 | Ad 15/04/05--------- £ si [email protected]=3883 £ ic 2786563/2790446 (2 pages) |
12 May 2005 | Ad 28/04/05--------- £ si [email protected]=500 £ ic 2786063/2786563 (2 pages) |
12 May 2005 | Ad 28/04/05--------- £ si [email protected]=500 £ ic 2786063/2786563 (2 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
23 March 2005 | Ad 18/03/05--------- £ si [email protected]=1500 £ ic 2784563/2786063 (2 pages) |
23 March 2005 | Ad 18/03/05--------- £ si [email protected]=1500 £ ic 2784563/2786063 (2 pages) |
28 February 2005 | Amended group of companies' accounts made up to 30 June 2004 (74 pages) |
28 February 2005 | Amended group of companies' accounts made up to 30 June 2004 (74 pages) |
28 January 2005 | Ad 24/01/05--------- £ si [email protected]=500 £ ic 2784063/2784563 (2 pages) |
28 January 2005 | Ad 24/01/05--------- £ si [email protected]=500 £ ic 2784063/2784563 (2 pages) |
13 January 2005 | Group of companies' accounts made up to 30 June 2004 (38 pages) |
13 January 2005 | Group of companies' accounts made up to 30 June 2004 (38 pages) |
11 January 2005 | Ad 07/01/05--------- £ si [email protected]=1500 £ ic 2782563/2784063 (2 pages) |
11 January 2005 | Ad 07/01/05--------- £ si [email protected]=1500 £ ic 2782563/2784063 (2 pages) |
9 December 2004 | Return made up to 07/11/04; bulk list available separately
|
9 December 2004 | Return made up to 07/11/04; bulk list available separately
|
16 November 2004 | Ad 10/11/04--------- £ si [email protected]=2250 £ ic 2780313/2782563 (2 pages) |
16 November 2004 | Ad 10/11/04--------- £ si [email protected]=2250 £ ic 2780313/2782563 (2 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
8 May 2004 | Group of companies' accounts made up to 30 June 2003 (64 pages) |
8 May 2004 | Group of companies' accounts made up to 30 June 2003 (64 pages) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
18 December 2003 | Auditor's resignation (1 page) |
18 December 2003 | Auditor's resignation (1 page) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
21 November 2003 | Return made up to 07/11/03; bulk list available separately (12 pages) |
21 November 2003 | Return made up to 07/11/03; bulk list available separately (12 pages) |
18 November 2003 | Ad 13/11/03--------- £ si [email protected]=1000 £ ic 2779313/2780313 (2 pages) |
18 November 2003 | Ad 13/11/03--------- £ si [email protected]=1000 £ ic 2779313/2780313 (2 pages) |
11 November 2003 | Ad 06/11/03--------- £ si [email protected]=1000 £ ic 2778313/2779313 (2 pages) |
11 November 2003 | Ad 06/11/03--------- £ si [email protected]=1000 £ ic 2778313/2779313 (2 pages) |
9 October 2003 | Ad 01/10/03--------- £ si [email protected]=750 £ ic 2777563/2778313 (2 pages) |
9 October 2003 | Ad 01/10/03--------- £ si [email protected]=750 £ ic 2777563/2778313 (2 pages) |
12 September 2003 | Ad 05/09/03--------- £ si [email protected]=1000 £ ic 2776563/2777563 (2 pages) |
12 September 2003 | Ad 05/09/03--------- £ si [email protected]=1000 £ ic 2776563/2777563 (2 pages) |
27 August 2003 | Location of register of members (non legible) (1 page) |
27 August 2003 | Location of register of members (non legible) (1 page) |
11 February 2003 | Group of companies' accounts made up to 30 June 2002 (46 pages) |
11 February 2003 | Group of companies' accounts made up to 30 June 2002 (46 pages) |
26 January 2003 | New director appointed (2 pages) |
26 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
25 November 2002 | Return made up to 07/11/02; bulk list available separately (11 pages) |
25 November 2002 | Return made up to 07/11/02; bulk list available separately (11 pages) |
11 November 2002 | Registered office changed on 11/11/02 from: versailles court 3 paris garden london SE1 8ND (1 page) |
11 November 2002 | Registered office changed on 11/11/02 from: versailles court 3 paris garden london SE1 8ND (1 page) |
8 November 2002 | Ad 04/11/02--------- £ si [email protected]=1000 £ ic 2757761/2758761 (2 pages) |
8 November 2002 | Ad 04/11/02--------- £ si [email protected]=1000 £ ic 2757761/2758761 (2 pages) |
10 July 2002 | Ad 02/07/02--------- £ si [email protected]=500 £ ic 2757261/2757761 (2 pages) |
10 July 2002 | Ad 02/07/02--------- £ si [email protected]=500 £ ic 2757261/2757761 (2 pages) |
2 July 2002 | Ad 18/06/02--------- £ si [email protected]=500 £ ic 2756761/2757261 (2 pages) |
2 July 2002 | Ad 18/06/02--------- £ si [email protected]=500 £ ic 2756761/2757261 (2 pages) |
19 February 2002 | Group of companies' accounts made up to 30 June 2001 (46 pages) |
19 February 2002 | Group of companies' accounts made up to 30 June 2001 (46 pages) |
12 February 2002 | Ad 07/02/02--------- £ si [email protected]=2500 £ ic 2754261/2756761 (2 pages) |
12 February 2002 | Ad 07/02/02--------- £ si [email protected]=2500 £ ic 2754261/2756761 (2 pages) |
30 January 2002 | Ad 20/12/01--------- £ si [email protected]=113207 £ ic 2641054/2754261 (4 pages) |
30 January 2002 | Ad 20/12/01--------- £ si [email protected]=113207 £ ic 2641054/2754261 (4 pages) |
30 January 2002 | Statement of affairs (99 pages) |
30 January 2002 | Statement of affairs (99 pages) |
21 January 2002 | Ad 17/01/02--------- £ si [email protected]=1500 £ ic 2636554/2638054 (2 pages) |
21 January 2002 | Ad 17/01/02--------- £ si [email protected]=1500 £ ic 2636554/2638054 (2 pages) |
21 January 2002 | Ad 17/01/02--------- £ si [email protected]=3000 £ ic 2638054/2641054 (2 pages) |
21 January 2002 | Ad 17/01/02--------- £ si [email protected]=3000 £ ic 2638054/2641054 (2 pages) |
14 January 2002 | Ad 03/01/02--------- £ si [email protected]=2000 £ ic 2634554/2636554 (2 pages) |
14 January 2002 | Ad 03/01/02--------- £ si [email protected]=2000 £ ic 2634554/2636554 (2 pages) |
11 January 2002 | Ad 08/01/02--------- £ si [email protected]=1500 £ ic 2633054/2634554 (2 pages) |
11 January 2002 | Ad 08/01/02--------- £ si [email protected]=1500 £ ic 2633054/2634554 (2 pages) |
2 January 2002 | Resolutions
|
2 January 2002 | Nc inc already adjusted 17/12/01 (1 page) |
2 January 2002 | Nc inc already adjusted 17/12/01 (1 page) |
2 January 2002 | Ad 21/12/01--------- £ si [email protected]=460714 £ ic 2172340/2633054 (39 pages) |
2 January 2002 | Resolutions
|
2 January 2002 | Ad 21/12/01--------- £ si [email protected]=460714 £ ic 2172340/2633054 (39 pages) |
24 December 2001 | Ad 06/12/01--------- £ si [email protected]=750 £ ic 2170590/2171340 (2 pages) |
24 December 2001 | Ad 18/12/01--------- £ si [email protected]=1000 £ ic 2171340/2172340 (2 pages) |
24 December 2001 | Ad 06/12/01--------- £ si [email protected]=750 £ ic 2170590/2171340 (2 pages) |
24 December 2001 | Ad 18/12/01--------- £ si [email protected]=1000 £ ic 2171340/2172340 (2 pages) |
30 November 2001 | Company name changed waterman partnership holdings pl c\certificate issued on 30/11/01 (2 pages) |
30 November 2001 | Company name changed waterman partnership holdings pl c\certificate issued on 30/11/01 (2 pages) |
26 November 2001 | Listing of particulars (94 pages) |
26 November 2001 | Listing of particulars (94 pages) |
20 November 2001 | Return made up to 07/11/01; bulk list available separately (9 pages) |
20 November 2001 | Return made up to 07/11/01; bulk list available separately (9 pages) |
9 November 2001 | Ad 07/11/01--------- £ si [email protected]=1400 £ ic 2169190/2170590 (2 pages) |
9 November 2001 | Ad 07/11/01--------- £ si [email protected]=1400 £ ic 2169190/2170590 (2 pages) |
14 August 2001 | Ad 08/08/01--------- £ si [email protected]=1000 £ ic 2168190/2169190 (2 pages) |
14 August 2001 | Ad 08/08/01--------- £ si [email protected]=1000 £ ic 2168190/2169190 (2 pages) |
6 August 2001 | Ad 16/07/01--------- £ si [email protected]=1000 £ ic 2167190/2168190 (2 pages) |
6 August 2001 | Ad 16/07/01--------- £ si [email protected]=1000 £ ic 2167190/2168190 (2 pages) |
18 July 2001 | Ad 22/06/01--------- £ si [email protected]=1400 £ ic 2165790/2167190 (2 pages) |
18 July 2001 | Ad 27/03/01--------- £ si [email protected]=2000 £ ic 2163790/2165790 (2 pages) |
18 July 2001 | Ad 27/03/01--------- £ si [email protected]=2000 £ ic 2163790/2165790 (2 pages) |
18 July 2001 | Ad 22/06/01--------- £ si [email protected]=1400 £ ic 2165790/2167190 (2 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: 46-47 blackfriars road london SE1 8PN (1 page) |
25 June 2001 | Registered office changed on 25/06/01 from: 46-47 blackfriars road london SE1 8PN (1 page) |
26 March 2001 | Ad 19/03/01--------- £ si [email protected]=1000 £ ic 2162790/2163790 (2 pages) |
26 March 2001 | Ad 19/03/01--------- £ si [email protected]=1000 £ ic 2162790/2163790 (2 pages) |
14 February 2001 | Full group accounts made up to 30 June 2000 (43 pages) |
14 February 2001 | Full group accounts made up to 30 June 2000 (43 pages) |
19 January 2001 | Particulars of mortgage/charge (3 pages) |
19 January 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Ad 20/12/00--------- £ si [email protected]=1500 £ ic 2161290/2162790 (2 pages) |
3 January 2001 | Ad 20/12/00--------- £ si [email protected]=1500 £ ic 2161290/2162790 (2 pages) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Director resigned (1 page) |
5 December 2000 | Return made up to 07/11/00; bulk list available separately
|
5 December 2000 | Return made up to 07/11/00; bulk list available separately
|
21 November 2000 | Ad 01/11/00--------- £ si [email protected]=1000 £ ic 2158890/2159890 (2 pages) |
21 November 2000 | Ad 09/11/00--------- £ si [email protected]=1400 £ ic 2159890/2161290 (2 pages) |
21 November 2000 | Ad 01/11/00--------- £ si [email protected]=1000 £ ic 2158890/2159890 (2 pages) |
21 November 2000 | Ad 09/11/00--------- £ si [email protected]=1400 £ ic 2159890/2161290 (2 pages) |
24 October 2000 | Ad 19/10/00--------- £ si [email protected]=1000 £ ic 2157890/2158890 (2 pages) |
24 October 2000 | Ad 19/10/00--------- £ si [email protected]=1000 £ ic 2157890/2158890 (2 pages) |
1 August 2000 | Statement of affairs (67 pages) |
1 August 2000 | Statement of affairs (67 pages) |
1 August 2000 | Ad 07/07/00--------- £ si [email protected]=61500 £ ic 2096390/2157890 (2 pages) |
1 August 2000 | Ad 07/07/00--------- £ si [email protected]=61500 £ ic 2096390/2157890 (2 pages) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Ad 23/03/00--------- £ si [email protected]=1500 £ ic 2093890/2095390 (2 pages) |
27 April 2000 | Ad 23/03/00--------- £ si [email protected]=1500 £ ic 2093890/2095390 (2 pages) |
27 April 2000 | Ad 29/03/00--------- £ si [email protected]=1000 £ ic 2095390/2096390 (2 pages) |
27 April 2000 | Ad 29/03/00--------- £ si [email protected]=1000 £ ic 2095390/2096390 (2 pages) |
10 February 2000 | Full group accounts made up to 30 June 1999 (28 pages) |
10 February 2000 | Full group accounts made up to 30 June 1999 (28 pages) |
17 December 1999 | Return made up to 07/11/99; bulk list available separately (9 pages) |
17 December 1999 | Return made up to 07/11/99; bulk list available separately (9 pages) |
25 November 1999 | Resolutions
|
25 November 1999 | Resolutions
|
22 October 1999 | Ad 16/09/99--------- £ si [email protected]=10695 £ ic 2083195/2093890 (2 pages) |
22 October 1999 | Ad 16/09/99--------- £ si [email protected]=10695 £ ic 2083195/2093890 (2 pages) |
22 October 1999 | Statement of affairs (87 pages) |
22 October 1999 | Statement of affairs (87 pages) |
18 October 1999 | Ad 16/09/99--------- £ si [email protected]=90000 £ ic 1993195/2083195 (2 pages) |
18 October 1999 | Ad 16/09/99--------- £ si [email protected]=90000 £ ic 1993195/2083195 (2 pages) |
12 July 1999 | Resolutions
|
12 July 1999 | Resolutions
|
8 July 1999 | Statement of affairs (49 pages) |
8 July 1999 | Statement of affairs (49 pages) |
25 June 1999 | Ad 15/06/99--------- £ si [email protected]=29338 £ ic 1963857/1993195 (2 pages) |
25 June 1999 | Ad 15/06/99--------- £ si [email protected]=29338 £ ic 1963857/1993195 (2 pages) |
10 December 1998 | Return made up to 07/11/98; bulk list available separately (7 pages) |
10 December 1998 | Return made up to 07/11/98; bulk list available separately (7 pages) |
20 November 1998 | Full group accounts made up to 30 June 1998 (40 pages) |
20 November 1998 | Full group accounts made up to 30 June 1998 (40 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
7 January 1998 | Particulars of mortgage/charge (3 pages) |
7 January 1998 | Particulars of mortgage/charge (3 pages) |
5 December 1997 | Return made up to 07/11/97; bulk list available separately (7 pages) |
5 December 1997 | Return made up to 07/11/97; bulk list available separately (7 pages) |
4 December 1997 | Full group accounts made up to 30 June 1997 (32 pages) |
4 December 1997 | Full group accounts made up to 30 June 1997 (32 pages) |
2 February 1997 | Full group accounts made up to 30 June 1996 (33 pages) |
2 February 1997 | Full group accounts made up to 30 June 1996 (33 pages) |
15 November 1996 | Return made up to 07/11/96; bulk list available separately
|
15 November 1996 | Return made up to 07/11/96; bulk list available separately
|
12 January 1996 | Full group accounts made up to 30 June 1995 (28 pages) |
12 January 1996 | Full group accounts made up to 30 June 1995 (28 pages) |
20 November 1995 | Return made up to 07/11/95; bulk list available separately
|
20 November 1995 | Return made up to 07/11/95; bulk list available separately
|
1 January 1995 | A selection of documents registered before 1 January 1995 (72 pages) |
7 December 1989 | Full accounts made up to 30 June 1989 (25 pages) |
7 December 1989 | Full accounts made up to 30 June 1989 (25 pages) |
27 January 1989 | Full group accounts made up to 30 June 1988 (21 pages) |
27 January 1989 | Full group accounts made up to 30 June 1988 (21 pages) |
30 August 1988 | Memorandum and Articles of Association (38 pages) |
30 August 1988 | Memorandum and Articles of Association (38 pages) |
22 August 1988 | S-div (1 page) |
22 August 1988 | Resolutions
|
22 August 1988 | £ nc 500000/2500000 (1 page) |
22 August 1988 | £ nc 500000/2500000 (1 page) |
22 August 1988 | S-div (1 page) |
22 August 1988 | £ nc 500000/2500000 (1 page) |
22 August 1988 | Resolutions
|
20 July 1988 | Listing of particulars (33 pages) |
20 July 1988 | Listing of particulars (33 pages) |
2 June 1988 | Resolutions
|
2 June 1988 | Resolutions
|
9 May 1988 | Registered office changed on 09/05/88 from: 2 duke street st james's london SW1Y 6BJ (1 page) |
9 May 1988 | Application to commence business (3 pages) |
9 May 1988 | Resolutions
|
9 May 1988 | Resolutions
|
9 May 1988 | Registered office changed on 09/05/88 from: 2 duke street st james's london SW1Y 6BJ (1 page) |
9 May 1988 | Application to commence business (3 pages) |
9 May 1988 | Resolutions
|
2 March 1988 | Nc inc already adjusted (1 page) |
2 March 1988 | Resolutions
|
2 March 1988 | Nc inc already adjusted (1 page) |
12 January 1988 | Registered office changed on 12/01/88 from: 2 baches street london N1 6UB (1 page) |
12 January 1988 | Registered office changed on 12/01/88 from: 2 baches street london N1 6UB (1 page) |
5 January 1988 | Company name changed pollcount PUBLIC LIMITED COMPANY\certificate issued on 01/01/88 (2 pages) |
5 January 1988 | Company name changed pollcount PUBLIC LIMITED COMPANY\certificate issued on 01/01/88 (2 pages) |
4 November 1987 | Incorporation (14 pages) |
4 November 1987 | Incorporation (14 pages) |