Redbourn
St. Albans
Hertfordshire
AL3 7EU
Director Name | Mr Charles Truscott Freeman |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2006(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 10 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 9 The Uplands Harpenden Hertfordshire AL5 2PG |
Director Name | Michael Charles Joseph Paterson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 August 2000) |
Role | Stockbroker |
Correspondence Address | 73 Hendham Road London SW17 7HD |
Director Name | Mr Andrew William Hobbs |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 27 March 2000) |
Role | Stockbroker |
Correspondence Address | Chucks Farm Littleworth Lane Partridge Green Horsham West Sussex RH13 8EJ |
Director Name | Mr Hock Ann Chua |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 December 2000) |
Role | Accountant And Restauranteur |
Correspondence Address | 12 Brampton Grove London NW4 4AG |
Director Name | Mr Frederick Leslie Cremer |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 December 2000) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Ridge Cottage 58 Galley Lane Arkley Barnet Hertfordshire EN5 4AL |
Secretary Name | Mr Hock Ann Chua |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 December 1992) |
Role | Company Director |
Correspondence Address | 64 Hodford Road London NW11 8NJ |
Secretary Name | Mr Benedict Robert Kirwan Moorhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 December 2000) |
Role | Company Director |
Correspondence Address | 21 New Fetter Lane London EC4A 1AW |
Director Name | Richard John Miller |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 October 1999) |
Role | Restaurateur |
Correspondence Address | 2 Glenalmond House Manor Fields London SW15 3LP |
Director Name | George Anthony Twentyman Turnbull |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 December 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Beachfield Beachfield Road Sandown Isle Of Wight PO36 8LT |
Director Name | Mr Alan Marchant Jackson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodrow Farm Wigginton Tring Hertfordshire HP23 6HT |
Director Name | Kenneth Jung Hom |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 2000(12 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 04 December 2000) |
Role | Chef Author |
Correspondence Address | 12 Brampton Grove London NW4 4AG |
Director Name | Mr Kal Singh Dhaliwal |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 April 2000(12 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 04 December 2000) |
Role | Operations Director |
Correspondence Address | 83 Stamford Court Goldhawk Road London W6 0XE |
Director Name | Mr Ian Paul Johnson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(12 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 04 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tugwood Kings Lane Cookham Dean Berkshire SL6 9TZ |
Director Name | Mr Anthony John Carson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(13 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Rose Walk The Webb Estate Purley Surrey CR8 3LG |
Director Name | Mr John Douglas Cameron |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(13 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Erpingham Road Putney London SW15 1BG |
Director Name | Robert Roddick Ackrill Breare |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(13 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Pink Lane Charlton Wiltshire SN16 9DS |
Director Name | Richard John Murray Bonella |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(13 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 May 2003) |
Role | Company Director |
Correspondence Address | Rose House Portsmouth Road Ripley Woking Surrey GU23 6ER |
Secretary Name | Mr Stephen Paul Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 South Park Road Wimbledon London SW19 8RX |
Director Name | Mr Christopher George Upton |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(14 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Heath Kent Hatch Road, Limpsfield Chart Oxted Surrey RH8 0SZ |
Secretary Name | Alan John Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(17 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 11 May 2006) |
Role | Financial Controller |
Correspondence Address | 2 Brierley Road The Oakalls Bromsgrove Worcestershire B60 2TE |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2000(13 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 July 2002) |
Correspondence Address | 2 Park Lane Leeds West Yorkshire LS3 1ES |
Secretary Name | T&H Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2006(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 February 2009) |
Correspondence Address | Sceptre Court 40 Tower Hill London EC3N 4DX |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,593,000 |
Gross Profit | £5,004,000 |
Net Worth | £6,391,000 |
Cash | £446,000 |
Current Liabilities | £694,000 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 January 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2012 | Final Gazette dissolved following liquidation (1 page) |
10 October 2011 | Notice of move from Administration to Dissolution on 28 September 2011 (31 pages) |
10 October 2011 | Notice of move from Administration to Dissolution (31 pages) |
5 October 2011 | Administrator's progress report to 23 September 2011 (31 pages) |
5 October 2011 | Administrator's progress report to 23 September 2011 (31 pages) |
15 September 2011 | Administrator's progress report to 12 June 2011 (30 pages) |
15 September 2011 | Administrator's progress report to 12 June 2011 (30 pages) |
26 July 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 26 July 2011 (2 pages) |
26 July 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 26 July 2011 (2 pages) |
17 January 2011 | Administrator's progress report to 31 October 2010 (30 pages) |
17 January 2011 | Administrator's progress report to 31 October 2010 (30 pages) |
11 January 2011 | (1 page) |
11 January 2011 | Notice of appointment of replacement/additional administrator (1 page) |
11 January 2011 | Notice of vacation of office by administrator (13 pages) |
11 January 2011 | Notice of appointment of replacement/additional administrator (1 page) |
11 January 2011 | Notice of vacation of office by administrator (13 pages) |
10 January 2011 | Notice of extension of period of Administration (1 page) |
10 January 2011 | Notice of extension of period of Administration (1 page) |
12 August 2010 | Administrator's progress report to 12 June 2010 (27 pages) |
12 August 2010 | Administrator's progress report to 12 June 2010 (27 pages) |
13 January 2010 | Administrator's progress report to 31 October 2009 (33 pages) |
13 January 2010 | Administrator's progress report to 31 October 2009 (33 pages) |
4 January 2010 | Notice of extension of period of Administration (1 page) |
4 January 2010 | Notice of extension of period of Administration (1 page) |
15 July 2009 | Administrator's progress report to 12 June 2009 (28 pages) |
15 July 2009 | Administrator's progress report to 12 June 2009 (28 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from park mill burydell lane park street st albans hertfordshire AL2 2HB (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from park mill burydell lane park street st albans hertfordshire AL2 2HB (1 page) |
20 February 2009 | Appointment terminated secretary t&h secretarial services LIMITED (1 page) |
20 February 2009 | Appointment Terminated Secretary t&h secretarial services LIMITED (1 page) |
17 February 2009 | Memorandum and Articles of Association (25 pages) |
17 February 2009 | Memorandum and Articles of Association (25 pages) |
12 February 2009 | Statement of affairs with form 2.14B (6 pages) |
12 February 2009 | Statement of affairs with form 2.14B (6 pages) |
11 February 2009 | Statement of administrator's proposal (26 pages) |
11 February 2009 | Statement of administrator's proposal (26 pages) |
10 February 2009 | Company name changed oriental restaurant group LIMITED\certificate issued on 10/02/09 (2 pages) |
10 February 2009 | Company name changed oriental restaurant group LIMITED\certificate issued on 10/02/09 (2 pages) |
23 December 2008 | Appointment of an administrator (1 page) |
23 December 2008 | Appointment of an administrator (1 page) |
17 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
8 October 2008 | Resolutions
|
8 October 2008 | Resolutions
|
21 July 2008 | Resolutions
|
21 July 2008 | Resolutions
|
15 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
15 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
21 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
21 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
5 April 2007 | Location of debenture register (1 page) |
5 April 2007 | Location of debenture register (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: park mill burydell lane park street st albans hertfordshire A12 2HB (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: park mill burydell lane park street st albans hertfordshire A12 2HB (1 page) |
1 March 2007 | Location of register of members (1 page) |
1 March 2007 | Location of register of members (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 580 ipswich road slough berkshire SL1 4EQ (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 580 ipswich road slough berkshire SL1 4EQ (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Particulars of mortgage/charge (17 pages) |
9 February 2007 | Particulars of mortgage/charge (17 pages) |
20 January 2007 | Full accounts made up to 2 April 2006 (17 pages) |
20 January 2007 | Full accounts made up to 2 April 2006 (17 pages) |
20 January 2007 | Full accounts made up to 2 April 2006 (17 pages) |
24 August 2006 | Resolutions
|
24 August 2006 | Resolutions
|
3 July 2006 | Return made up to 14/05/06; full list of members (6 pages) |
3 July 2006 | Return made up to 14/05/06; full list of members (6 pages) |
23 June 2006 | Resolutions
|
23 June 2006 | Resolutions
|
21 June 2006 | Particulars of mortgage/charge (10 pages) |
21 June 2006 | Particulars of mortgage/charge (10 pages) |
13 June 2006 | Full accounts made up to 3 April 2005 (16 pages) |
13 June 2006 | Full accounts made up to 3 April 2005 (16 pages) |
13 June 2006 | Full accounts made up to 3 April 2005 (16 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2006 | New secretary appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | New director appointed (1 page) |
30 May 2006 | New director appointed (1 page) |
30 May 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Director's particulars changed (1 page) |
7 September 2005 | Particulars of mortgage/charge (3 pages) |
7 September 2005 | Particulars of mortgage/charge (3 pages) |
24 August 2005 | Particulars of mortgage/charge (3 pages) |
24 August 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2005 | Full accounts made up to 28 March 2004 (19 pages) |
29 June 2005 | Full accounts made up to 28 March 2004 (19 pages) |
24 May 2005 | Particulars of mortgage/charge (3 pages) |
24 May 2005 | Particulars of mortgage/charge (3 pages) |
18 May 2005 | Return made up to 14/05/05; full list of members (2 pages) |
18 May 2005 | Return made up to 14/05/05; full list of members (2 pages) |
12 May 2005 | Resolutions
|
12 May 2005 | Resolutions
|
29 April 2005 | New secretary appointed (1 page) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | New secretary appointed (1 page) |
1 September 2004 | Registered office changed on 01/09/04 from: chapel house alma road windsor berkshire SL4 3HD (1 page) |
1 September 2004 | Registered office changed on 01/09/04 from: chapel house alma road windsor berkshire SL4 3HD (1 page) |
26 May 2004 | Return made up to 14/05/04; full list of members (6 pages) |
26 May 2004 | Return made up to 14/05/04; full list of members (6 pages) |
12 February 2004 | Full accounts made up to 30 March 2003 (17 pages) |
12 February 2004 | Full accounts made up to 30 March 2003 (17 pages) |
5 December 2003 | Full accounts made up to 31 March 2002 (19 pages) |
5 December 2003 | Full accounts made up to 31 March 2002 (19 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
11 June 2003 | Return made up to 14/05/03; full list of members (8 pages) |
11 June 2003 | Return made up to 14/05/03; full list of members (8 pages) |
10 April 2003 | Full accounts made up to 31 March 2001 (21 pages) |
10 April 2003 | Full accounts made up to 31 March 2001 (21 pages) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
8 November 2002 | New director appointed (4 pages) |
8 November 2002 | New director appointed (4 pages) |
8 September 2002 | Director's particulars changed (1 page) |
8 September 2002 | Director's particulars changed (1 page) |
8 August 2002 | Re section 394 (1 page) |
8 August 2002 | Re section 394 (1 page) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | New secretary appointed (2 pages) |
29 May 2002 | Return made up to 14/05/02; full list of members (8 pages) |
29 May 2002 | Return made up to 14/05/02; full list of members (8 pages) |
31 January 2002 | Registered office changed on 31/01/02 from: 4 thameside centre kew bridge road brentford middlesex TW8 0HF (1 page) |
31 January 2002 | Registered office changed on 31/01/02 from: 4 thameside centre kew bridge road brentford middlesex TW8 0HF (1 page) |
14 January 2002 | Return made up to 14/05/01; full list of members (7 pages) |
14 January 2002 | Return made up to 14/05/01; full list of members
|
2 August 2001 | Auditor's resignation (1 page) |
2 August 2001 | Auditor's resignation (1 page) |
9 May 2001 | Particulars of mortgage/charge (19 pages) |
9 May 2001 | Particulars of mortgage/charge (19 pages) |
9 May 2001 | Particulars of mortgage/charge (19 pages) |
9 May 2001 | Particulars of mortgage/charge (19 pages) |
9 May 2001 | Particulars of mortgage/charge (19 pages) |
9 May 2001 | Particulars of mortgage/charge (19 pages) |
9 May 2001 | Particulars of mortgage/charge (19 pages) |
9 May 2001 | Particulars of mortgage/charge (19 pages) |
9 May 2001 | Particulars of mortgage/charge (19 pages) |
9 May 2001 | Particulars of mortgage/charge (19 pages) |
9 May 2001 | Particulars of mortgage/charge (19 pages) |
9 May 2001 | Particulars of mortgage/charge (19 pages) |
9 May 2001 | Particulars of mortgage/charge (19 pages) |
9 May 2001 | Particulars of mortgage/charge (19 pages) |
9 May 2001 | Particulars of mortgage/charge (19 pages) |
9 May 2001 | Particulars of mortgage/charge (19 pages) |
9 May 2001 | Particulars of mortgage/charge (19 pages) |
9 May 2001 | Particulars of mortgage/charge (19 pages) |
9 May 2001 | Particulars of mortgage/charge (19 pages) |
9 May 2001 | Particulars of mortgage/charge (19 pages) |
9 May 2001 | Particulars of mortgage/charge (19 pages) |
9 May 2001 | Particulars of mortgage/charge (19 pages) |
9 May 2001 | Particulars of mortgage/charge (19 pages) |
9 May 2001 | Particulars of mortgage/charge (19 pages) |
9 May 2001 | Particulars of mortgage/charge (19 pages) |
9 May 2001 | Particulars of mortgage/charge (19 pages) |
9 May 2001 | Particulars of mortgage/charge (19 pages) |
9 May 2001 | Particulars of mortgage/charge (19 pages) |
9 May 2001 | Particulars of mortgage/charge (19 pages) |
9 May 2001 | Particulars of mortgage/charge (19 pages) |
9 May 2001 | Particulars of mortgage/charge (19 pages) |
9 May 2001 | Particulars of mortgage/charge (19 pages) |
9 May 2001 | Particulars of mortgage/charge (19 pages) |
9 May 2001 | Particulars of mortgage/charge (19 pages) |
9 May 2001 | Particulars of mortgage/charge (19 pages) |
9 May 2001 | Particulars of mortgage/charge (19 pages) |
28 February 2001 | Particulars of mortgage/charge (3 pages) |
28 February 2001 | Particulars of mortgage/charge (3 pages) |
23 February 2001 | Particulars of mortgage/charge (3 pages) |
23 February 2001 | Particulars of mortgage/charge (19 pages) |
23 February 2001 | Particulars of mortgage/charge (19 pages) |
23 February 2001 | Particulars of mortgage/charge (19 pages) |
23 February 2001 | Particulars of mortgage/charge (19 pages) |
23 February 2001 | Particulars of mortgage/charge (19 pages) |
23 February 2001 | Particulars of mortgage/charge (19 pages) |
23 February 2001 | Particulars of mortgage/charge (19 pages) |
23 February 2001 | Particulars of mortgage/charge (19 pages) |
23 February 2001 | Particulars of mortgage/charge (19 pages) |
23 February 2001 | Particulars of mortgage/charge (19 pages) |
23 February 2001 | Particulars of mortgage/charge (19 pages) |
23 February 2001 | Particulars of mortgage/charge (18 pages) |
23 February 2001 | Particulars of mortgage/charge (19 pages) |
23 February 2001 | Particulars of mortgage/charge (19 pages) |
23 February 2001 | Particulars of mortgage/charge (19 pages) |
23 February 2001 | Particulars of mortgage/charge (37 pages) |
23 February 2001 | Particulars of mortgage/charge (3 pages) |
23 February 2001 | Particulars of mortgage/charge (19 pages) |
23 February 2001 | Particulars of mortgage/charge (19 pages) |
23 February 2001 | Particulars of mortgage/charge (19 pages) |
23 February 2001 | Particulars of mortgage/charge (19 pages) |
23 February 2001 | Particulars of mortgage/charge (19 pages) |
23 February 2001 | Particulars of mortgage/charge (19 pages) |
23 February 2001 | Particulars of mortgage/charge (19 pages) |
23 February 2001 | Particulars of mortgage/charge (19 pages) |
23 February 2001 | Particulars of mortgage/charge (19 pages) |
23 February 2001 | Particulars of mortgage/charge (19 pages) |
23 February 2001 | Particulars of mortgage/charge (19 pages) |
23 February 2001 | Particulars of mortgage/charge (19 pages) |
23 February 2001 | Particulars of mortgage/charge (18 pages) |
23 February 2001 | Particulars of mortgage/charge (19 pages) |
23 February 2001 | Particulars of mortgage/charge (19 pages) |
23 February 2001 | Particulars of mortgage/charge (19 pages) |
23 February 2001 | Particulars of mortgage/charge (19 pages) |
23 February 2001 | Particulars of mortgage/charge (37 pages) |
23 February 2001 | Particulars of mortgage/charge (19 pages) |
23 February 2001 | Particulars of mortgage/charge (19 pages) |
23 February 2001 | Particulars of mortgage/charge (19 pages) |
23 February 2001 | Particulars of mortgage/charge (19 pages) |
16 February 2001 | Registered office changed on 16/02/01 from: 2 park lane leeds west yorkshire LS3 1ES (1 page) |
16 February 2001 | Registered office changed on 16/02/01 from: 8 baker street london W1M 1DA (1 page) |
16 February 2001 | Registered office changed on 16/02/01 from: 2 park lane leeds west yorkshire LS3 1ES (1 page) |
16 February 2001 | Registered office changed on 16/02/01 from: 8 baker street london W1M 1DA (1 page) |
15 February 2001 | Declaration of assistance for shares acquisition (10 pages) |
15 February 2001 | Declaration of assistance for shares acquisition (9 pages) |
15 February 2001 | Resolutions
|
15 February 2001 | Declaration of assistance for shares acquisition (10 pages) |
15 February 2001 | Declaration of assistance for shares acquisition (9 pages) |
15 February 2001 | Resolutions
|
7 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
23 January 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 January 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 January 2001 | Resolutions
|
23 January 2001 | Application for reregistration from PLC to private (1 page) |
23 January 2001 | Application for reregistration from PLC to private (1 page) |
23 January 2001 | Re-registration of Memorandum and Articles (13 pages) |
23 January 2001 | Re-registration of Memorandum and Articles (13 pages) |
23 January 2001 | Resolutions
|
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | Secretary resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | New director appointed (4 pages) |
21 December 2000 | Secretary resigned (1 page) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New director appointed (4 pages) |
21 December 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
5 October 2000 | Resolutions
|
5 October 2000 | Resolutions
|
29 August 2000 | Full group accounts made up to 31 March 2000 (38 pages) |
29 August 2000 | Full group accounts made up to 31 March 2000 (38 pages) |
21 July 2000 | New director appointed (3 pages) |
21 July 2000 | New director appointed (3 pages) |
18 July 2000 | Director's particulars changed (1 page) |
18 July 2000 | Director's particulars changed (1 page) |
14 July 2000 | Director's particulars changed (1 page) |
14 July 2000 | Director's particulars changed (1 page) |
12 June 2000 | Return made up to 14/05/00; bulk list available separately
|
12 June 2000 | Return made up to 14/05/00; bulk list available separately (9 pages) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
12 November 1999 | Director resigned (1 page) |
12 November 1999 | Director resigned (1 page) |
21 October 1999 | Full group accounts made up to 31 March 1999 (46 pages) |
21 October 1999 | Full group accounts made up to 31 March 1999 (46 pages) |
6 October 1999 | Ad 19/07/99--------- £ si [email protected]=1000 £ ic 479423/480423 (2 pages) |
6 October 1999 | Ad 19/07/99--------- £ si [email protected]=1000 £ ic 479423/480423 (2 pages) |
27 September 1999 | Resolutions
|
27 September 1999 | Resolutions
|
15 September 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
23 July 1999 | Return made up to 14/05/99; no change of members; amend (6 pages) |
23 July 1999 | Return made up to 14/05/99; no change of members; amend (6 pages) |
6 June 1999 | Return made up to 14/05/99; bulk list available separately (7 pages) |
6 June 1999 | Return made up to 14/05/99; bulk list available separately
|
19 February 1999 | Ad 08/01/99--------- £ si [email protected]=1000 £ ic 478423/479423 (2 pages) |
19 February 1999 | Ad 08/01/99--------- £ si [email protected]=1000 £ ic 478423/479423 (2 pages) |
26 October 1998 | Ad 15/10/98--------- £ si [email protected]=1000 £ ic 477423/478423 (2 pages) |
26 October 1998 | Ad 15/10/98--------- £ si [email protected]=1000 £ ic 477423/478423 (2 pages) |
28 September 1998 | Full group accounts made up to 31 March 1998 (38 pages) |
28 September 1998 | Full group accounts made up to 31 March 1998 (38 pages) |
11 June 1998 | Return made up to 14/05/98; bulk list available separately (7 pages) |
11 June 1998 | Return made up to 14/05/98; bulk list available separately (7 pages) |
30 October 1997 | Full group accounts made up to 31 March 1997 (30 pages) |
30 October 1997 | Full group accounts made up to 31 March 1997 (30 pages) |
10 September 1997 | Resolutions
|
10 September 1997 | Resolutions
|
22 May 1997 | Return made up to 14/05/97; bulk list available separately (7 pages) |
22 May 1997 | Return made up to 14/05/97; bulk list available separately
|
29 October 1996 | Full group accounts made up to 31 March 1996 (23 pages) |
29 October 1996 | Memorandum and Articles of Association (7 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | Memorandum and Articles of Association (7 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | Full group accounts made up to 31 March 1996 (23 pages) |
21 October 1996 | Ad 03/10/96--------- £ si [email protected]=130000 £ ic 338923/468923 (14 pages) |
21 October 1996 | Ad 03/10/96--------- £ si [email protected]=130000 £ ic 338923/468923 (14 pages) |
9 October 1996 | Resolutions
|
9 October 1996 | Resolutions
|
9 October 1996 | Resolutions
|
9 October 1996 | Resolutions
|
9 October 1996 | Resolutions
|
9 October 1996 | Resolutions
|
9 October 1996 | Resolutions
|
9 October 1996 | Resolutions
|
4 October 1996 | Ad 23/08/96--------- £ si [email protected]=5000 £ ic 326923/331923 (2 pages) |
4 October 1996 | Ad 10/09/96--------- £ si [email protected]=7000 £ ic 331923/338923 (2 pages) |
4 October 1996 | Ad 23/08/96--------- £ si [email protected]=5000 £ ic 326923/331923 (2 pages) |
4 October 1996 | Ad 10/09/96--------- £ si [email protected]=7000 £ ic 331923/338923 (2 pages) |
3 October 1996 | Memorandum and Articles of Association (69 pages) |
3 October 1996 | S-div 23/09/96 (1 page) |
3 October 1996 | S-div 23/09/96 (1 page) |
3 October 1996 | £ nc 500050/700000 23/09/96 (1 page) |
3 October 1996 | Memorandum and Articles of Association (69 pages) |
3 October 1996 | £ nc 500050/700000 23/09/96 (1 page) |
2 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 1996 | Company name changed thai restaurants PUBLIC LIMITED COMPANY\certificate issued on 02/10/96 (4 pages) |
2 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 1996 | Company name changed thai restaurants PUBLIC LIMITED COMPANY\certificate issued on 02/10/96 (4 pages) |
27 September 1996 | Listing of particulars (43 pages) |
27 September 1996 | Listing of particulars (43 pages) |
9 September 1996 | Resolutions
|
9 September 1996 | Resolutions
|
31 July 1996 | Ad 18/07/96--------- £ si [email protected]=19000 £ ic 307923/326923 (2 pages) |
31 July 1996 | Ad 18/07/96--------- £ si [email protected]=19000 £ ic 307923/326923 (2 pages) |
31 July 1996 | New director appointed (1 page) |
31 July 1996 | New director appointed (1 page) |
12 July 1996 | Resolutions
|
12 July 1996 | Resolutions
|
3 July 1996 | Return made up to 14/05/96; full list of members; amend (9 pages) |
3 July 1996 | Return made up to 14/05/96; full list of members; amend (9 pages) |
21 May 1996 | Return made up to 14/05/96; full list of members (9 pages) |
21 May 1996 | Return made up to 14/05/96; full list of members (9 pages) |
21 March 1996 | Ad 20/02/96--------- £ si [email protected]=51320 £ ic 256603/307923 (2 pages) |
21 March 1996 | Ad 20/02/96--------- £ si [email protected]=51320 £ ic 256603/307923 (2 pages) |
3 November 1995 | Full accounts made up to 31 March 1995 (14 pages) |
3 November 1995 | Full accounts made up to 31 March 1995 (14 pages) |
5 June 1995 | Return made up to 24/05/95; change of members (6 pages) |
5 June 1995 | Return made up to 24/05/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (182 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
12 October 1994 | Full accounts made up to 31 March 1994 (15 pages) |
12 October 1994 | Full accounts made up to 31 March 1994 (15 pages) |
24 August 1994 | Return made up to 24/05/94; no change of members (4 pages) |
24 August 1994 | Return made up to 24/05/94; no change of members
|
2 November 1993 | Full accounts made up to 31 March 1993 (15 pages) |
2 November 1993 | Full accounts made up to 31 March 1993 (15 pages) |
14 June 1993 | Return made up to 24/05/93; full list of members (8 pages) |
14 June 1993 | Return made up to 24/05/93; full list of members
|
4 June 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1993 | Resolutions
|
22 April 1993 | Resolutions
|
23 March 1993 | Director's particulars changed (2 pages) |
23 March 1993 | Director's particulars changed (2 pages) |
19 February 1993 | Particulars of mortgage/charge (3 pages) |
19 February 1993 | Particulars of mortgage/charge (3 pages) |
5 January 1993 | Secretary resigned;new secretary appointed (2 pages) |
5 January 1993 | Secretary resigned;new secretary appointed (2 pages) |
6 November 1992 | Full accounts made up to 31 March 1992 (16 pages) |
6 November 1992 | Full accounts made up to 31 March 1992 (16 pages) |
20 August 1992 | Return made up to 24/05/92; full list of members (9 pages) |
20 August 1992 | Return made up to 24/05/92; full list of members
|
31 March 1992 | Full accounts made up to 31 March 1991 (11 pages) |
31 March 1992 | Full accounts made up to 31 March 1991 (11 pages) |
14 October 1991 | Ad 26/09/91--------- £ si [email protected]=10000 £ ic 246603/256603 (2 pages) |
14 October 1991 | Ad 26/09/91--------- £ si [email protected]=10000 £ ic 246603/256603 (2 pages) |
19 July 1991 | Return made up to 24/05/91; change of members (8 pages) |
19 July 1991 | New director appointed (3 pages) |
19 July 1991 | Return made up to 24/05/91; change of members (8 pages) |
19 July 1991 | Return made up to 24/05/90; change of members (7 pages) |
19 July 1991 | New director appointed (3 pages) |
19 July 1991 | Return made up to 24/05/90; change of members (7 pages) |
2 July 1991 | Ad 26/04/91--------- £ si [email protected]=1250 £ ic 245353/246603 (2 pages) |
2 July 1991 | Ad 26/04/91--------- £ si [email protected]=1250 £ ic 245353/246603 (2 pages) |
25 June 1991 | Ad 28/05/91--------- £ si [email protected]=2500 £ ic 242853/245353 (2 pages) |
25 June 1991 | Ad 28/05/91--------- £ si [email protected]=2500 £ ic 242853/245353 (2 pages) |
6 June 1991 | Ad 26/04/91--------- £ si [email protected]=1250 £ ic 241603/242853 (2 pages) |
6 June 1991 | Ad 26/04/91--------- £ si [email protected]=1250 £ ic 241603/242853 (2 pages) |
15 May 1991 | Full accounts made up to 31 March 1990 (13 pages) |
15 May 1991 | Full accounts made up to 31 March 1990 (13 pages) |
8 May 1991 | Ad 04/04/91-10/04/91 £ si [email protected]=30250 £ ic 211353/241603 (4 pages) |
8 May 1991 | Ad 04/04/91-10/04/91 £ si [email protected]=30250 £ ic 211353/241603 (4 pages) |
11 April 1991 | Particulars of mortgage/charge (4 pages) |
11 April 1991 | Particulars of mortgage/charge (4 pages) |
5 February 1991 | Return made up to 31/12/90; no change of members (6 pages) |
5 February 1991 | Return made up to 31/12/90; no change of members (6 pages) |
30 October 1990 | Ad 03/10/90--------- £ si [email protected]=2500 £ ic 208853/211353 (2 pages) |
30 October 1990 | Ad 03/10/90--------- £ si [email protected]=2500 £ ic 208853/211353 (2 pages) |
14 June 1990 | Ad 24/05/90--------- £ si [email protected]=10000 £ ic 198853/208853 (2 pages) |
14 June 1990 | Ad 24/05/90--------- £ si [email protected]=10000 £ ic 198853/208853 (2 pages) |
25 May 1990 | Ad 28/03/90--------- £ si [email protected]=65001 £ ic 133852/198853 (4 pages) |
25 May 1990 | Ad 28/03/90--------- £ si [email protected]=65001 £ ic 133852/198853 (4 pages) |
22 March 1990 | Resolutions
|
22 March 1990 | Memorandum and Articles of Association (62 pages) |
22 March 1990 | Conso 23/02/90 (1 page) |
22 March 1990 | Resolutions
|
22 March 1990 | Memorandum and Articles of Association (62 pages) |
22 March 1990 | Conso 23/02/90 (1 page) |
7 March 1990 | Prospectus (23 pages) |
7 March 1990 | Prospectus (23 pages) |
5 January 1990 | Full accounts made up to 31 March 1989 (11 pages) |
5 January 1990 | Full accounts made up to 31 March 1989 (11 pages) |
2 January 1990 | Return made up to 24/05/89; full list of members (4 pages) |
2 January 1990 | Return made up to 24/05/89; full list of members (4 pages) |
17 February 1989 | Wd 02/02/89 ad 05/12/88--------- premium £ si [email protected]=6250 £ ic 123802/130052 (2 pages) |
17 February 1989 | Wd 02/02/89 ad 05/12/88--------- premium £ si [email protected]=6250 £ ic 123802/130052 (2 pages) |
20 October 1988 | Particulars of mortgage/charge (7 pages) |
20 October 1988 | Particulars of mortgage/charge (7 pages) |
3 August 1988 | Director resigned;new director appointed (2 pages) |
3 August 1988 | Director resigned;new director appointed (2 pages) |
7 June 1988 | S-div (1 page) |
7 June 1988 | S-div (1 page) |
27 May 1988 | Wd 20/04/88 ad 05/04/88--------- premium £ si [email protected]=118750 £ ic 5052/123802 (8 pages) |
27 May 1988 | Resolutions
|
27 May 1988 | Nc inc already adjusted (1 page) |
27 May 1988 | Wd 20/04/88 ad 05/04/88--------- premium £ si [email protected]=118750 £ ic 5052/123802 (8 pages) |
27 May 1988 | Resolutions
|
27 May 1988 | Nc inc already adjusted (1 page) |
19 May 1988 | Secretary resigned;new secretary appointed (2 pages) |
19 May 1988 | Secretary resigned;new secretary appointed (2 pages) |
10 May 1988 | Registered office changed on 10/05/88 from: 2 baches street london N1 6UB (1 page) |
10 May 1988 | Registered office changed on 10/05/88 from: 2 baches street london N1 6UB (1 page) |
3 May 1988 | Accounting reference date notified as 31/03 (1 page) |
3 May 1988 | Memorandum and Articles of Association (64 pages) |
3 May 1988 | Accounting reference date notified as 31/03 (1 page) |
3 May 1988 | Memorandum and Articles of Association (64 pages) |
28 April 1988 | Application to commence business (2 pages) |
28 April 1988 | Certificate of authorisation to commence business and borrow (1 page) |
28 April 1988 | Application to commence business (2 pages) |
28 April 1988 | Certificate of authorisation to commence business and borrow (1 page) |
11 November 1987 | Incorporation (15 pages) |
11 November 1987 | Certificate of incorporation (1 page) |
11 November 1987 | Certificate of incorporation (1 page) |
11 November 1987 | Incorporation (15 pages) |