Regent's Place
London
NW1 3BF
Secretary Name | Mr Andrew John Moberly |
---|---|
Status | Closed |
Appointed | 27 August 2010(22 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 23 January 2018) |
Role | Company Director |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mary Margaret Basterfield |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2016(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 23 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr David Sigmund Reich |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(4 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 Hanging Hill Lane Hutton Brentwood Essex CM13 2HG |
Director Name | Roger Peter Powley |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(4 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 November 1997) |
Role | Company Director |
Correspondence Address | 9 Alleyn Park Dulwich London SE21 8AU |
Secretary Name | Roger Peter Powley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(4 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 9 Alleyn Park Dulwich London SE21 8AU |
Director Name | Ms Judith Rosemary Salinson |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8c Grove End House Grove End Road London NW8 9HN |
Director Name | Mr Matthew Lloyd Griffiths |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 October 1996) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 Barrow Green Road Oxted Surrey RH8 0NJ |
Secretary Name | Mr Matthew Lloyd Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 October 1996) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 Barrow Green Road Oxted Surrey RH8 0NJ |
Director Name | Peter Core |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 37 Linhope Street London NW1 6HU |
Secretary Name | Peter Core |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 37 Linhope Street London NW1 6HU |
Director Name | David Roy Bletso |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ember Place Carleton Close Esher Surrey KT10 8EE |
Secretary Name | David Roy Bletso |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ember Place Carleton Close Esher Surrey KT10 8EE |
Director Name | Mr Nicholas James Holgate |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 January 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Chalcott Gardens Long Ditton Surrey KT6 5HJ |
Secretary Name | Mr Nicholas James Holgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 January 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Chalcott Gardens Long Ditton Surrey KT6 5HJ |
Secretary Name | Kathryn O'Rielly |
---|---|
Status | Resigned |
Appointed | 02 February 2009(20 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 01 September 2009) |
Role | Company Director |
Correspondence Address | 111b Ramsden Road London SW12 8RD |
Secretary Name | John Howard Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(21 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 03 November 2009) |
Role | Company Director |
Correspondence Address | 9 Skinners Street Bishops Stortford Hertfordshire CM23 4GS |
Secretary Name | Caroline Emma Roberts Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2009(21 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 August 2010) |
Role | Company Director |
Correspondence Address | 5 Broomsleigh Street London NW6 1QQ |
Director Name | Mr John Leslie Foster |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(22 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Robert Anthony Horler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Peter Gary Wallace |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Patrick Richard Glydon |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Ms Claire Margaret Price |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(25 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 12 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr James David Barnes-Austin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(28 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 13 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Website | carat.com |
---|
Registered Address | 10 Triton Street Regent's Place London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Dentsu Aegis Uk Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 November 1993 | Delivered on: 25 November 1993 Persons entitled: Samuel Montagu & Co.Limitedas Agent and Trustee for the Banks Classification: Supplemental composite guarantee and charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees under the terms of the "facilities" (as defined). Particulars: All of the company's stocks shares and/or other securities as specified in form 395. see the mortgage charge document for full details. Outstanding |
---|---|
17 November 1993 | Delivered on: 24 November 1993 Persons entitled: Societe Generale Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility agreement dated 10TH november 1993 and this deed. Particulars: All stocks shares and/or other securities of the companies specified on form 395. see the mortgage charge document for full details. Outstanding |
23 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2017 | Statement of capital on 2 November 2017
|
2 November 2017 | Statement of capital on 2 November 2017
|
31 October 2017 | Application to strike the company off the register (3 pages) |
31 October 2017 | Application to strike the company off the register (3 pages) |
10 October 2017 | Solvency Statement dated 25/09/17 (1 page) |
10 October 2017 | Resolutions
|
10 October 2017 | Statement by Directors (1 page) |
10 October 2017 | Statement by Directors (1 page) |
10 October 2017 | Solvency Statement dated 25/09/17 (1 page) |
10 October 2017 | Resolutions
|
29 September 2017 | Satisfaction of charge 1 in full (4 pages) |
29 September 2017 | Satisfaction of charge 2 in full (4 pages) |
29 September 2017 | Satisfaction of charge 2 in full (4 pages) |
29 September 2017 | Satisfaction of charge 1 in full (4 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
28 October 2016 | Appointment of Ms Mary Margaret Basterfield as a director on 12 October 2016 (2 pages) |
28 October 2016 | Appointment of Ms Mary Margaret Basterfield as a director on 12 October 2016 (2 pages) |
28 October 2016 | Termination of appointment of Claire Margaret Price as a director on 12 October 2016 (1 page) |
28 October 2016 | Termination of appointment of Claire Margaret Price as a director on 12 October 2016 (1 page) |
12 October 2016 | Termination of appointment of James David Barnes-Austin as a director on 13 May 2016 (1 page) |
12 October 2016 | Termination of appointment of James David Barnes-Austin as a director on 13 May 2016 (1 page) |
21 August 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
21 August 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
10 March 2016 | Appointment of Mr James Barnes-Austin as a director on 10 March 2016 (2 pages) |
10 March 2016 | Appointment of Mr James Barnes-Austin as a director on 10 March 2016 (2 pages) |
4 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
30 July 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
30 July 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
5 June 2015 | Termination of appointment of Robert Anthony Horler as a director on 22 May 2015 (1 page) |
5 June 2015 | Termination of appointment of Robert Anthony Horler as a director on 22 May 2015 (1 page) |
5 June 2015 | Termination of appointment of Patrick Richard Glydon as a director on 22 May 2015 (1 page) |
5 June 2015 | Termination of appointment of Patrick Richard Glydon as a director on 22 May 2015 (1 page) |
13 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
11 October 2013 | Appointment of Claire Margaret Price as a director (2 pages) |
11 October 2013 | Appointment of Claire Margaret Price as a director (2 pages) |
10 September 2013 | Appointment of Mr Patrick Richard Glydon as a director (2 pages) |
10 September 2013 | Appointment of Mr Patrick Richard Glydon as a director (2 pages) |
3 September 2013 | Termination of appointment of Peter Wallace as a director (1 page) |
3 September 2013 | Termination of appointment of Peter Wallace as a director (1 page) |
1 May 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
1 May 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
13 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Director's details changed for Anne Teresa Rickard on 31 January 2013 (2 pages) |
13 February 2013 | Director's details changed for Anne Teresa Rickard on 31 January 2013 (2 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Appointment of Mr Peter Gary Wallace as a director (2 pages) |
13 September 2011 | Appointment of Mr Robert Anthony Horler as a director (2 pages) |
13 September 2011 | Termination of appointment of John Foster as a director (1 page) |
13 September 2011 | Appointment of Mr Robert Anthony Horler as a director (2 pages) |
13 September 2011 | Appointment of Mr Peter Gary Wallace as a director (2 pages) |
13 September 2011 | Termination of appointment of John Foster as a director (1 page) |
20 July 2011 | Registered office address changed from 180 Great Portland Street London W1W 5QZ on 20 July 2011 (1 page) |
20 July 2011 | Registered office address changed from 180 Great Portland Street London W1W 5QZ on 20 July 2011 (1 page) |
6 April 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
17 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Appointment of Mr John Leslie Foster as a director (2 pages) |
11 January 2011 | Appointment of Mr John Leslie Foster as a director (2 pages) |
9 September 2010 | Appointment of Mr Andrew John Moberly as a secretary (1 page) |
9 September 2010 | Appointment of Mr Andrew John Moberly as a secretary (1 page) |
8 September 2010 | Termination of appointment of Caroline Thomas as a secretary (1 page) |
8 September 2010 | Termination of appointment of Caroline Thomas as a secretary (1 page) |
25 May 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
25 May 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Appointment of Caroline Emma Roberts Thomas as a secretary (3 pages) |
18 February 2010 | Appointment of Caroline Emma Roberts Thomas as a secretary (3 pages) |
17 February 2010 | Registered office address changed from Parker Tower 43-49 Parker Street London WC2B 5PS on 17 February 2010 (2 pages) |
17 February 2010 | Termination of appointment of John Ross as a secretary (2 pages) |
17 February 2010 | Registered office address changed from Parker Tower 43-49 Parker Street London WC2B 5PS on 17 February 2010 (2 pages) |
17 February 2010 | Termination of appointment of John Ross as a secretary (2 pages) |
16 October 2009 | Termination of appointment of Kathryn O'rielly as a secretary (1 page) |
16 October 2009 | Appointment of John Howard Ross as a secretary (2 pages) |
16 October 2009 | Appointment of John Howard Ross as a secretary (2 pages) |
16 October 2009 | Termination of appointment of Kathryn O'rielly as a secretary (1 page) |
12 May 2009 | Secretary appointed kathryn o'rielly (1 page) |
12 May 2009 | Appointment terminated secretary nicholas holgate (1 page) |
12 May 2009 | Return made up to 31/01/09; full list of members (3 pages) |
12 May 2009 | Appointment terminated director nicholas holgate (1 page) |
12 May 2009 | Appointment terminated secretary nicholas holgate (1 page) |
12 May 2009 | Secretary appointed kathryn o'rielly (1 page) |
12 May 2009 | Return made up to 31/01/09; full list of members (3 pages) |
12 May 2009 | Appointment terminated director nicholas holgate (1 page) |
9 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
9 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
1 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
5 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
5 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
7 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
21 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
21 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
24 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
24 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
12 April 2005 | Secretary resigned;director resigned (1 page) |
12 April 2005 | Secretary resigned;director resigned (1 page) |
12 April 2005 | New secretary appointed;new director appointed (2 pages) |
12 April 2005 | New secretary appointed;new director appointed (2 pages) |
7 February 2005 | Return made up to 31/01/05; full list of members
|
7 February 2005 | Return made up to 31/01/05; full list of members
|
22 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
1 April 2004 | Return made up to 31/01/04; full list of members (7 pages) |
1 April 2004 | Return made up to 31/01/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (8 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (8 pages) |
9 July 2003 | Return made up to 31/01/03; full list of members (8 pages) |
9 July 2003 | Return made up to 31/01/03; full list of members (8 pages) |
24 June 2003 | Secretary resigned;director resigned (1 page) |
24 June 2003 | Secretary resigned;director resigned (1 page) |
1 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
6 October 2002 | New secretary appointed;new director appointed (2 pages) |
6 October 2002 | New secretary appointed;new director appointed (2 pages) |
27 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
27 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
16 March 2001 | Return made up to 31/01/01; full list of members
|
16 March 2001 | Return made up to 31/01/01; full list of members
|
22 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
22 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
29 February 2000 | Return made up to 31/01/00; full list of members
|
29 February 2000 | Return made up to 31/01/00; full list of members
|
24 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
24 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
5 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
5 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
6 February 1999 | Auditor's resignation (1 page) |
6 February 1999 | Auditor's resignation (1 page) |
23 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
23 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
6 July 1998 | Registered office changed on 06/07/98 from: c/o carat uk LIMITED new london house 172 drury lane london WC2B 5QR (1 page) |
6 July 1998 | Registered office changed on 06/07/98 from: c/o carat uk LIMITED new london house 172 drury lane london WC2B 5QR (1 page) |
11 March 1998 | Return made up to 31/01/98; full list of members (6 pages) |
11 March 1998 | Return made up to 31/01/98; full list of members (6 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
16 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
16 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
4 April 1997 | New secretary appointed;new director appointed (2 pages) |
4 April 1997 | Return made up to 31/01/97; no change of members
|
4 April 1997 | Return made up to 31/01/97; no change of members
|
4 April 1997 | New secretary appointed;new director appointed (2 pages) |
10 April 1996 | Full accounts made up to 31 December 1995 (6 pages) |
10 April 1996 | Full accounts made up to 31 December 1995 (6 pages) |
29 February 1996 | Return made up to 31/01/96; no change of members
|
29 February 1996 | Return made up to 31/01/96; no change of members
|
24 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
10 August 1995 | Registered office changed on 10/08/95 from: 28/30 litchfield street london WC2H 9NJ (1 page) |
10 August 1995 | Registered office changed on 10/08/95 from: 28/30 litchfield street london WC2H 9NJ (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
20 December 1993 | Memorandum and Articles of Association (5 pages) |
20 December 1993 | Memorandum and Articles of Association (5 pages) |
20 December 1993 | Memorandum and Articles of Association (5 pages) |
2 December 1993 | Resolutions
|
2 December 1993 | Resolutions
|
2 December 1993 | Memorandum and Articles of Association (6 pages) |
2 December 1993 | Memorandum and Articles of Association (6 pages) |
25 November 1993 | Particulars of mortgage/charge (11 pages) |
25 November 1993 | Particulars of mortgage/charge (11 pages) |
24 November 1993 | Particulars of mortgage/charge (11 pages) |
24 November 1993 | Particulars of mortgage/charge (11 pages) |
16 February 1988 | Incorporation (13 pages) |
16 February 1988 | Incorporation (13 pages) |