London
EC1A 7BL
Secretary Name | Simon Lloyd Maynard |
---|---|
Status | Current |
Appointed | 26 April 2022(34 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 1 Bartholomew Close London EC1A 7BL |
Director Name | Mr John Carlos Farrugia |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Close London EC1A 7BL |
Director Name | Mr Ben Procter |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2023(35 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Close London EC1A 7BL |
Director Name | Mr Julian Jonathan Morse |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2023(35 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Close London EC1A 7BL |
Director Name | Lord Howard Darryl Leigh |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(2 years, 10 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 05 December 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Portland Place London W1B 1NB |
Director Name | Mr Hugo Haddon-Grant |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(2 years, 10 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 18 November 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Portland Place London W1B 1NB |
Secretary Name | Mr Hugo Haddon-Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(2 years, 10 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 18 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Portland Place London W1B 1NB |
Director Name | Peter James Gray |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 June 1997(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 20 November 2007) |
Role | Corporate Finance Executive |
Correspondence Address | 170 Ifield Road London SW10 9AF |
Director Name | Christopher Paul Scales |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 January 2000) |
Role | Accountant |
Correspondence Address | Flat 2 22 Hatherley Grove London W2 W2 5RB |
Director Name | Mr Paul Stephen Herman |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Portland Place London W1B 1NB |
Director Name | Mr Philip Nigel Helm Barker |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Portland Place London W1B 1NB |
Director Name | Mr Raymond John Fagan |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Portland Place London W1B 1NB |
Director Name | Mr Joseph Nigel David Stelzer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(22 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Portland Place London W1B 1NB |
Director Name | Lady Jennifer Katherine Leigh |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(22 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 05 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Portland Place London W1B 1NB |
Director Name | Mr Peter James Gray |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(22 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 05 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Portland Place London W1B 1NB |
Director Name | Mr Jonathan Buxton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(22 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 05 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Portland Place London W1B 1NB |
Director Name | Ms Caroline Marie Belcher |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(22 years, 8 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 12 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Portland Place London W1B 1NB |
Director Name | Mr Nicholas Dann Jones |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(26 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 September 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 40 Portland Place London W1B 1NB |
Director Name | Mr Stuart Anthony Andrews |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2018(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 May 2022) |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Close London EC1A 7BL |
Director Name | Miss Samantha Jane Smith |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2018(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Close London EC1A 7BL |
Director Name | Mr Thomas William Roderick Hayward |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2018(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Close London EC1A 7BL |
Secretary Name | Mrs Amy Louise Ruprai |
---|---|
Status | Resigned |
Appointed | 26 November 2019(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 April 2022) |
Role | Company Director |
Correspondence Address | 1 Bartholomew Close London EC1A 7BL |
Website | cavendish.com |
---|---|
Email address | [email protected] |
Telephone | 020 74362391 |
Telephone region | London |
Registered Address | 1 Bartholomew Close London EC1A 7BL |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
1.7k at £1 | Jonathon Buxton 7.76% Ordinary |
---|---|
1.6k at £1 | Nicholas Jones 7.00% Ordinary |
12.4k at £1 | Lord Leigh Of Hurley 54.96% Ordinary |
2.3k at £1 | Caroline Belcher 10.09% Ordinary |
2.3k at £1 | Peter Gray 10.09% Ordinary |
2.3k at £1 | Silver Cloud Ventures LTD 10.09% Ordinary |
Year | 2014 |
---|---|
Turnover | £435,715 |
Net Worth | £51,690 |
Cash | £17,792 |
Current Liabilities | £114,195 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
18 January 2000 | Delivered on: 22 January 2000 Persons entitled: Howard De Walden Estates Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a lease of even date. Particulars: £120,437.50 and all income and interest thereon and deriving therefrom. Outstanding |
---|---|
29 October 1992 | Delivered on: 4 November 1992 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a rental guarantee dated 12/10/92 for the sum of £60,000 in favour of lloyds bank PLC. Particulars: The sum of £60,000 tog: with interest accrued now or to be held by national westminster bank PLC on an account no: 7181639 and designated by reference to the company the entry in col.6 Above has this day been amended please see doc.M51 R.M.groves 15/1/93. Outstanding |
3 May 1990 | Delivered on: 10 May 1990 Satisfied on: 5 June 2007 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys standing to the credit of the company with the bank. Fully Satisfied |
25 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
---|---|
2 September 2020 | Memorandum and Articles of Association (9 pages) |
2 September 2020 | Resolutions
|
10 August 2020 | Full accounts made up to 31 March 2020 (18 pages) |
16 June 2020 | Registered office address changed from 40 Portland Place London W1B 1NB to 1 Bartholomew Close London EC1A 7BL on 16 June 2020 (1 page) |
20 May 2020 | Appointment of Mr Richard Charles Snow as a director on 20 May 2020 (2 pages) |
22 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
27 December 2019 | Full accounts made up to 31 March 2019 (20 pages) |
26 November 2019 | Appointment of Mrs Amy Louise Ruprai as a secretary on 26 November 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 22 January 2019 with updates (5 pages) |
4 February 2019 | Termination of appointment of Joseph Nigel David Stelzer as a director on 24 January 2019 (1 page) |
20 December 2018 | Termination of appointment of Jennifer Katherine Leigh as a director on 5 December 2018 (1 page) |
20 December 2018 | Appointment of Mr Stuart Anthony Andrews as a director on 5 December 2018 (2 pages) |
20 December 2018 | Termination of appointment of Jonathan Buxton as a director on 5 December 2018 (1 page) |
20 December 2018 | Appointment of Miss Samantha Jane Smith as a director on 5 December 2018 (2 pages) |
20 December 2018 | Termination of appointment of Howard Darryl Leigh as a director on 5 December 2018 (1 page) |
20 December 2018 | Appointment of Mr Thomas William Roderick Hayward as a director on 5 December 2018 (2 pages) |
20 December 2018 | Termination of appointment of Peter James Gray as a director on 5 December 2018 (1 page) |
10 December 2018 | Cessation of Howard Darryl Leigh as a person with significant control on 5 December 2018 (1 page) |
10 December 2018 | Notification of Finncap Group Plc as a person with significant control on 5 December 2018 (2 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
29 November 2018 | Purchase of own shares. (3 pages) |
12 November 2018 | Termination of appointment of Philip Nigel Helm Barker as a director on 12 November 2018 (1 page) |
12 November 2018 | Termination of appointment of Caroline Marie Belcher as a director on 12 November 2018 (1 page) |
5 November 2018 | Change of share class name or designation (2 pages) |
5 November 2018 | Resolutions
|
4 October 2018 | Termination of appointment of Nicholas Dann Jones as a director on 26 September 2018 (1 page) |
26 September 2018 | Change of details for Lord Howard Darryl Leigh as a person with significant control on 26 September 2018 (2 pages) |
21 September 2018 | Satisfaction of charge 3 in full (1 page) |
21 September 2018 | Satisfaction of charge 2 in full (1 page) |
7 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
24 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
4 March 2016 | Appointment of Mr Philip Nigel Helm Barker as a director on 27 November 2015 (2 pages) |
4 March 2016 | Appointment of Mr Philip Nigel Helm Barker as a director on 27 November 2015 (2 pages) |
4 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
8 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
8 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
26 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
23 January 2015 | Appointment of Mr Nicholas Dann Jones as a director on 31 March 2014 (2 pages) |
23 January 2015 | Appointment of Mr Nicholas Dann Jones as a director on 31 March 2014 (2 pages) |
3 January 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
3 January 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
23 October 2014 | Termination of appointment of Philip Nigel Helm Barker as a director on 23 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Philip Nigel Helm Barker as a director on 23 October 2014 (1 page) |
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
10 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
9 December 2013 | Termination of appointment of Raymond Fagan as a director (1 page) |
9 December 2013 | Termination of appointment of Raymond Fagan as a director (1 page) |
4 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (8 pages) |
4 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (8 pages) |
30 November 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
30 November 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
23 July 2012 | Termination of appointment of Paul Herman as a director (1 page) |
23 July 2012 | Termination of appointment of Paul Herman as a director (1 page) |
23 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (9 pages) |
23 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (9 pages) |
21 November 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
21 November 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
18 February 2011 | Appointment of Mr Philip Nigel Helm Barker as a director (2 pages) |
18 February 2011 | Appointment of Mrs Jennifer Katherine Leigh as a director (2 pages) |
18 February 2011 | Appointment of Mr Peter James Gray as a director (2 pages) |
18 February 2011 | Appointment of Mr Joseph Nigel David Stelzer as a director (2 pages) |
18 February 2011 | Appointment of Mr Jonathan Buxton as a director (2 pages) |
18 February 2011 | Appointment of Ms Caroline Marie Belcher as a director (2 pages) |
18 February 2011 | Appointment of Mr Joseph Nigel David Stelzer as a director (2 pages) |
18 February 2011 | Appointment of Mr Paul Stephen Herman as a director (2 pages) |
18 February 2011 | Appointment of Mr Paul Stephen Herman as a director (2 pages) |
18 February 2011 | Appointment of Mr Raymond Fagan as a director (2 pages) |
18 February 2011 | Appointment of Mrs Jennifer Katherine Leigh as a director (2 pages) |
18 February 2011 | Appointment of Ms Caroline Marie Belcher as a director (2 pages) |
18 February 2011 | Appointment of Mr Raymond Fagan as a director (2 pages) |
18 February 2011 | Appointment of Mr Peter James Gray as a director (2 pages) |
18 February 2011 | Appointment of Mr Philip Nigel Helm Barker as a director (2 pages) |
18 February 2011 | Appointment of Mr Jonathan Buxton as a director (2 pages) |
31 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Termination of appointment of Hugo Haddon-Grant as a director (1 page) |
6 December 2010 | Termination of appointment of Hugo Haddon-Grant as a secretary (1 page) |
6 December 2010 | Termination of appointment of Hugo Haddon-Grant as a director (1 page) |
6 December 2010 | Termination of appointment of Hugo Haddon-Grant as a secretary (1 page) |
29 November 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
29 November 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
5 February 2010 | Director's details changed for Mr Howard Darryl Leigh on 5 February 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Mr Hugo Haddon-Grant on 5 February 2010 (1 page) |
5 February 2010 | Secretary's details changed for Mr Hugo Haddon-Grant on 5 February 2010 (1 page) |
5 February 2010 | Director's details changed for Mr Howard Darryl Leigh on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Secretary's details changed for Mr Hugo Haddon-Grant on 5 February 2010 (1 page) |
5 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Mr Hugo Haddon-Grant on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Hugo Haddon-Grant on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Howard Darryl Leigh on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Hugo Haddon-Grant on 5 February 2010 (2 pages) |
7 December 2009 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
7 December 2009 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
7 August 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
7 August 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
23 February 2009 | Return made up to 28/12/08; full list of members (4 pages) |
23 February 2009 | Return made up to 28/12/08; full list of members (4 pages) |
24 September 2008 | Accounting reference date extended from 30/11/2008 to 30/04/2009 (1 page) |
24 September 2008 | Accounting reference date extended from 30/11/2008 to 30/04/2009 (1 page) |
10 September 2008 | Full accounts made up to 30 November 2007 (21 pages) |
10 September 2008 | Full accounts made up to 30 November 2007 (21 pages) |
17 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
13 December 2007 | Company name changed cavendish corporate finance limi ted\certificate issued on 13/12/07 (2 pages) |
13 December 2007 | Company name changed cavendish corporate finance limi ted\certificate issued on 13/12/07 (2 pages) |
5 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2007 | Full accounts made up to 30 November 2006 (20 pages) |
13 March 2007 | Full accounts made up to 30 November 2006 (20 pages) |
24 January 2007 | Return made up to 28/12/06; full list of members (8 pages) |
24 January 2007 | Return made up to 28/12/06; full list of members (8 pages) |
23 March 2006 | Total exemption full accounts made up to 30 November 2005 (17 pages) |
23 March 2006 | Total exemption full accounts made up to 30 November 2005 (17 pages) |
30 January 2006 | Return made up to 28/12/05; full list of members (8 pages) |
30 January 2006 | Return made up to 28/12/05; full list of members (8 pages) |
18 June 2005 | New director appointed (3 pages) |
18 June 2005 | New director appointed (3 pages) |
15 March 2005 | Full accounts made up to 30 November 2004 (18 pages) |
15 March 2005 | Full accounts made up to 30 November 2004 (18 pages) |
26 January 2005 | Return made up to 28/12/04; full list of members (8 pages) |
26 January 2005 | Return made up to 28/12/04; full list of members (8 pages) |
1 October 2004 | Full accounts made up to 30 November 2003 (17 pages) |
1 October 2004 | Full accounts made up to 30 November 2003 (17 pages) |
2 February 2004 | Return made up to 28/12/03; full list of members (8 pages) |
2 February 2004 | Return made up to 28/12/03; full list of members (8 pages) |
8 September 2003 | Full accounts made up to 30 November 2002 (17 pages) |
8 September 2003 | Full accounts made up to 30 November 2002 (17 pages) |
28 February 2003 | Return made up to 28/12/02; full list of members (8 pages) |
28 February 2003 | Return made up to 28/12/02; full list of members (8 pages) |
5 September 2002 | Full accounts made up to 30 November 2001 (16 pages) |
5 September 2002 | Full accounts made up to 30 November 2001 (16 pages) |
3 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
3 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
27 February 2001 | Return made up to 14/01/01; full list of members (7 pages) |
27 February 2001 | Return made up to 14/01/01; full list of members (7 pages) |
21 February 2001 | Full accounts made up to 30 November 2000 (17 pages) |
21 February 2001 | Full accounts made up to 30 November 2000 (17 pages) |
7 February 2001 | Registered office changed on 07/02/01 from: 12 cavendish place london W1M 0NT (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: 12 cavendish place london W1M 0NT (1 page) |
25 September 2000 | Full accounts made up to 30 November 1999 (18 pages) |
25 September 2000 | Full accounts made up to 30 November 1999 (18 pages) |
22 January 2000 | Particulars of mortgage/charge (3 pages) |
22 January 2000 | Particulars of mortgage/charge (3 pages) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
7 January 2000 | Return made up to 14/01/00; full list of members
|
7 January 2000 | Return made up to 14/01/00; full list of members
|
22 February 1999 | Full accounts made up to 30 November 1998 (16 pages) |
22 February 1999 | Full accounts made up to 30 November 1998 (16 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
1 June 1998 | Resolutions
|
1 June 1998 | Resolutions
|
1 June 1998 | Resolutions
|
1 June 1998 | Resolutions
|
1 June 1998 | Resolutions
|
1 June 1998 | Resolutions
|
5 March 1998 | Full accounts made up to 30 November 1997 (16 pages) |
5 March 1998 | Full accounts made up to 30 November 1997 (16 pages) |
7 January 1998 | Return made up to 14/01/98; no change of members (5 pages) |
7 January 1998 | Return made up to 14/01/98; no change of members (5 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
12 March 1997 | Full accounts made up to 30 November 1996 (16 pages) |
12 March 1997 | Full accounts made up to 30 November 1996 (16 pages) |
8 January 1997 | Return made up to 14/01/97; no change of members (7 pages) |
8 January 1997 | Return made up to 14/01/97; no change of members (7 pages) |
22 February 1996 | Full accounts made up to 30 November 1995 (11 pages) |
22 February 1996 | Full accounts made up to 30 November 1995 (11 pages) |
4 January 1996 | Return made up to 14/01/96; full list of members (7 pages) |
4 January 1996 | Return made up to 14/01/96; full list of members (7 pages) |
16 March 1994 | Full accounts made up to 30 November 1993 (10 pages) |
16 March 1994 | Full accounts made up to 30 November 1993 (10 pages) |
4 March 1992 | Full accounts made up to 31 May 1991 (10 pages) |
4 March 1992 | Full accounts made up to 31 May 1991 (10 pages) |
23 March 1990 | Full accounts made up to 31 May 1989 (11 pages) |
23 March 1990 | Full accounts made up to 31 May 1989 (11 pages) |
20 January 1989 | Memorandum and Articles of Association (16 pages) |
20 January 1989 | Resolutions
|
20 January 1989 | Resolutions
|
20 January 1989 | Memorandum and Articles of Association (16 pages) |
3 October 1988 | Resolutions
|
3 October 1988 | £ nc 20000/100000 (1 page) |
3 October 1988 | Resolutions
|
3 October 1988 | £ nc 20000/100000 (1 page) |
29 September 1988 | Memorandum and Articles of Association (14 pages) |
29 September 1988 | Memorandum and Articles of Association (14 pages) |
23 March 1988 | Incorporation (16 pages) |
23 March 1988 | Incorporation (16 pages) |