Cricklewood
London
NW2 6LN
Director Name | Mr Jin Cai |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 02 October 2021(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Co-Chief Executive Officer |
Country of Residence | Hong Kong |
Correspondence Address | Sing Tao News Corporation Building 7 Chun Cheong S Tseung Kwan O Industrial Estate Tseung Kwan O, New Territories Hong Kong China |
Director Name | Ms Hiu Ting Kwok |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 25 August 2022(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | CEO |
Country of Residence | Hong Kong |
Correspondence Address | Sing Tao News Corporation Building 7 Chun Cheong S Tseung Kwan O Industrial Estate Tesung Kwan O New Territories Hong Kong |
Director Name | Miss Sally Sian Aw |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 August 1999) |
Role | Company Diirector |
Correspondence Address | 1 Wang Kwong Road Kowloon Bay Kowloon Hong Kong |
Director Name | Paul Ping Yung Wong |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 December 1992(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 August 1997) |
Role | Chartered Accountant |
Correspondence Address | 1 Wang Kwong Road Kowloon Bay Kowloon Hong Kong |
Director Name | Lawrence Yue Kai Wong |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 1992(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 August 1999) |
Role | Accountant |
Correspondence Address | C/F 36 La Salle Road Kowloon Tong Kowloon Hong Kong |
Secretary Name | Mr Lawrence Hing Wang Chan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 September 1993) |
Role | Company Director |
Correspondence Address | First Floor 6 Gerrard Street London W1V 7LJ |
Secretary Name | Mr Wing Chung Keung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(5 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | 69 Gervase Road Edgware Middlesex HA8 0EW |
Director Name | Dominic Siu Kay Kwong |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 July 2003) |
Role | Accountant |
Correspondence Address | 172 Leigh Hunt Drive Southgate London N14 6DQ |
Director Name | Mr Kenneth Hoi Lung Yau |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(9 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 1999) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 108 Sheaveshill Avenue Colindale London NW9 6RY |
Director Name | Helen Siu Ming Wong |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 1999(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 June 2001) |
Role | Company Director |
Correspondence Address | 6a Elegant Garden 11 Conduit Garden Mid Levels Hong Kong The Peoples Republic Of China |
Director Name | Patrick Din Youn Cheung |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 1999(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 June 2001) |
Role | Company Director |
Correspondence Address | 9b Park Garden 6 Tai Hang Drive Tai Hang The Hong Kong Special Administrative Region The Peoples Republic Of China |
Director Name | Wing Hung Lo |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(13 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 1st Floor Unit 3 The Technology Park Colindeep Lane Colindale Barnet London NW9 6BX |
Director Name | Gerry Lui Fai Yim |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(13 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 May 2002) |
Role | Company Director |
Correspondence Address | 33a Block 2 Elegant Terrace 36 Conduit Road Mid-Levels Hong Kong Foreign |
Director Name | Wai Ming Wong |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(14 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 04 June 2005) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 95 Headland Drive Discovery Bay Lantau Hong Kong Foreign |
Director Name | Lai Yue Tsang |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(15 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 July 2004) |
Role | Journalist |
Correspondence Address | Flat11 Tudor House 47 Windsor Way Brook Green London W14 0UG |
Director Name | Tat Kuen Chu |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 01 July 2004(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | 8 Coningsby Avenue Colindale London NW9 5BL |
Director Name | Louis Chung Man Lau |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 04 June 2005(17 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 August 2021) |
Role | Accountant |
Country of Residence | Hong Kong |
Correspondence Address | Unit 12, Wing Yip Business Centre 395 Edgware Ro Cricklewood London NW2 6LN |
Director Name | Mr Sai Wo Siu |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 October 2013(25 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 02 October 2021) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Unit 12, Wing Yip Business Centre 395 Edgware Ro Cricklewood London NW2 6LN |
Director Name | Mr Wei Zheng |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 August 2021(33 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 25 August 2022) |
Role | Chief Financial Officer |
Country of Residence | Hong Kong |
Correspondence Address | Unit 12, Wing Yip Business Centre 395 Edgware Ro Cricklewood London NW2 6LN |
Website | std.stheadline.com/singtao_europe/index.shtml |
---|---|
Telephone | 020 87327628 |
Telephone region | London |
Registered Address | Unit 12, Wing Yip Business Centre 395 Edgware Road Cricklewood London NW2 6LN |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
2.5m at £1 | Sing Tao Holdings (Bvi) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£812,954 |
Cash | £578,681 |
Current Liabilities | £2,075,212 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
27 February 1992 | Delivered on: 13 March 1992 Satisfied on: 14 September 1996 Persons entitled: The Hongkong and Shanghai Banking Corporation Limitedas Agent and Trustee for the Beneficiaries (As Defined in the Deed) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the restructuring documents (as defined) and all monies due or to become due from sing tao holdings limited to the chargee on any account whatsoever under the terms of the deed. Particulars: All freehold and leasehold property of the company including the following:- 157 wardour street london W1 t/n 103639, 151, 153 155 wardour street and 6 & 7 wardour mews london W1 t/n 164878 and 46 dean street london W1 t/n ngl 631205 (for full details please see form M395). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
28 January 1991 | Delivered on: 11 February 1991 Satisfied on: 31 March 2008 Persons entitled: Standard Chartered Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property K.G. 46 dean st london W1V 5AP t/no: ngl 631205 together with all buildings & fixtures (including trade and tenants fixtures). Fully Satisfied |
18 December 1989 | Delivered on: 3 January 1989 Satisfied on: 31 March 2008 Persons entitled: Shanghai Commercial Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property situate at and k/a 157 wardour street and 6 wardour mews london W1 t/nos 103639 and 164878. Fully Satisfied |
16 January 1989 | Delivered on: 31 January 1989 Satisfied on: 7 February 1990 Persons entitled: Grindlays 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: F/H land k/a 157, wardour street and 6 wardour mews, london W1. Title nos. 103639 and 164878. fixed charge all property, machinery and fittings, floating charge all materials and other moveable assets belonging to the company. Fully Satisfied |
6 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
29 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
16 December 2019 | Change of details for Mr Tsu Kwok Charles Ho as a person with significant control on 6 April 2016 (2 pages) |
18 November 2019 | Cessation of Sing Tao Holdings (Bvi) Ltd as a person with significant control on 6 April 2016 (1 page) |
18 November 2019 | Notification of Tsu Kwok Charles Ho as a person with significant control on 6 April 2016 (2 pages) |
24 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
25 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 December 2016 | Registered office address changed from 1st Floor Unit 3 the Technology Park Colindeep Lane Colindale Barnet London NW9 6BX to Unit 12, Wing Yip Business Centre 395 Edgware Road Cricklewood London NW2 6LN on 13 December 2016 (1 page) |
13 December 2016 | Registered office address changed from 1st Floor Unit 3 the Technology Park Colindeep Lane Colindale Barnet London NW9 6BX to Unit 12, Wing Yip Business Centre 395 Edgware Road Cricklewood London NW2 6LN on 13 December 2016 (1 page) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
25 September 2015 | Statement of capital following an allotment of shares on 25 September 2015
|
25 September 2015 | Statement of capital following an allotment of shares on 25 September 2015
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
14 October 2014 | Group of companies' accounts made up to 31 December 2013 (18 pages) |
14 October 2014 | Group of companies' accounts made up to 31 December 2013 (18 pages) |
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
7 November 2013 | Appointment of Mr Sai Wo Siu as a director (2 pages) |
7 November 2013 | Appointment of Mr Sai Wo Siu as a director (2 pages) |
5 November 2013 | Termination of appointment of Wing Lo as a director (1 page) |
5 November 2013 | Termination of appointment of Wing Lo as a director (1 page) |
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (18 pages) |
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (18 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Group of companies' accounts made up to 31 December 2011 (18 pages) |
21 September 2012 | Group of companies' accounts made up to 31 December 2011 (18 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (18 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (18 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Group of companies' accounts made up to 31 December 2009 (18 pages) |
9 September 2010 | Group of companies' accounts made up to 31 December 2009 (18 pages) |
6 January 2010 | Director's details changed for Louis Chung Man Lau on 1 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Louis Chung Man Lau on 1 January 2010 (2 pages) |
6 January 2010 | Secretary's details changed for Dominic Siu Kay Kwong on 1 January 2010 (1 page) |
6 January 2010 | Director's details changed for Wing Hung Lo on 1 January 2010 (2 pages) |
6 January 2010 | Secretary's details changed for Dominic Siu Kay Kwong on 1 January 2010 (1 page) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Director's details changed for Louis Chung Man Lau on 1 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Wing Hung Lo on 1 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Wing Hung Lo on 1 January 2010 (2 pages) |
6 January 2010 | Secretary's details changed for Dominic Siu Kay Kwong on 1 January 2010 (1 page) |
18 August 2009 | Group of companies' accounts made up to 31 December 2008 (18 pages) |
18 August 2009 | Group of companies' accounts made up to 31 December 2008 (18 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
24 October 2008 | Director's change of particulars / louis lau / 15/10/2008 (1 page) |
24 October 2008 | Director's change of particulars / louis lau / 15/10/2008 (1 page) |
11 September 2008 | Group of companies' accounts made up to 31 December 2007 (18 pages) |
11 September 2008 | Group of companies' accounts made up to 31 December 2007 (18 pages) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 March 2008 | Return made up to 31/12/07; no change of members (7 pages) |
3 March 2008 | Return made up to 31/12/07; no change of members (7 pages) |
16 January 2008 | Auditor's resignation (1 page) |
16 January 2008 | Auditor's resignation (1 page) |
17 December 2007 | Group of companies' accounts made up to 31 December 2006 (18 pages) |
17 December 2007 | Group of companies' accounts made up to 31 December 2006 (18 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (17 pages) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (17 pages) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
31 January 2006 | Group of companies' accounts made up to 31 December 2004 (17 pages) |
31 January 2006 | Group of companies' accounts made up to 31 December 2004 (17 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Director resigned (1 page) |
22 July 2005 | Group of companies' accounts made up to 31 December 2003 (17 pages) |
22 July 2005 | Group of companies' accounts made up to 31 December 2003 (17 pages) |
10 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
26 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
26 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
20 September 2004 | Group of companies' accounts made up to 31 December 2002 (18 pages) |
20 September 2004 | Group of companies' accounts made up to 31 December 2002 (18 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
24 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
24 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
8 October 2003 | New director appointed (1 page) |
8 October 2003 | New director appointed (1 page) |
15 September 2003 | Director resigned (2 pages) |
15 September 2003 | Director resigned (2 pages) |
30 June 2003 | Registered office changed on 30/06/03 from: 46 dean street london W1D 4QD (1 page) |
30 June 2003 | Registered office changed on 30/06/03 from: 46 dean street london W1D 4QD (1 page) |
10 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 November 2002 | Group of companies' accounts made up to 31 December 2001 (16 pages) |
29 November 2002 | Group of companies' accounts made up to 31 December 2001 (16 pages) |
22 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
22 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | Director resigned (1 page) |
1 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
1 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
8 January 2002 | Group of companies' accounts made up to 31 March 2001 (15 pages) |
8 January 2002 | Group of companies' accounts made up to 31 March 2001 (15 pages) |
19 December 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
19 December 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
10 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members
|
10 January 2001 | Return made up to 31/12/00; full list of members
|
10 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
13 March 2000 | Full group accounts made up to 31 March 1999 (16 pages) |
13 March 2000 | Full group accounts made up to 31 March 1999 (16 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members
|
10 January 2000 | Return made up to 31/12/99; full list of members
|
24 September 1999 | Director resigned (1 page) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | New director appointed (2 pages) |
8 January 1999 | Full group accounts made up to 31 March 1998 (14 pages) |
8 January 1999 | Full group accounts made up to 31 March 1998 (14 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 February 1998 | Full group accounts made up to 31 March 1997 (16 pages) |
1 February 1998 | Full group accounts made up to 31 March 1997 (16 pages) |
22 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
22 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | Director resigned (1 page) |
8 January 1997 | Return made up to 31/12/96; full list of members
|
8 January 1997 | Return made up to 31/12/96; full list of members
|
26 November 1996 | Full group accounts made up to 31 March 1996 (15 pages) |
26 November 1996 | Full group accounts made up to 31 March 1996 (15 pages) |
14 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 1996 | Return made up to 31/12/95; no change of members
|
4 January 1996 | Full group accounts made up to 31 March 1995 (15 pages) |
4 January 1996 | Full group accounts made up to 31 March 1995 (15 pages) |
4 January 1996 | Return made up to 31/12/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
1 February 1988 | Incorporation (16 pages) |
1 February 1988 | Incorporation (16 pages) |