London
SW1E 5DN
Director Name | Mr Charles Roland Barrett |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2010(22 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Head Of Group Legal |
Country of Residence | England |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Secretary Name | Mr James William Greenfield |
---|---|
Status | Current |
Appointed | 02 August 2021(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Director Name | Mr Hamish Maule |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2022(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Director Name | Arthur John Foden |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 September 1995) |
Role | Management Consultant |
Correspondence Address | Worleys Hill Upper Culham Reading Berkshire RG10 8PA |
Director Name | David John Coulter |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 December 1995) |
Role | Chartered Accountant |
Correspondence Address | 4 Stuarts Meadow Graffham Petworth West Sussex GU28 0QE |
Director Name | Mr Thorkild Brok |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 July 1992(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1993) |
Role | Management Consultant |
Correspondence Address | Lundtofteve 1a Dk - 2800 Lyngby Foreign |
Director Name | Mr John Colvin |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 1995) |
Role | Management Consultant |
Correspondence Address | 4a Lagonda Avenue Killara 2071 New South Wales Australia |
Director Name | Sir Ivor Harold Cohen |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 April 2001) |
Role | Business Consultant |
Correspondence Address | 24 Selborne Road Croydon Surrey CR0 5JQ |
Secretary Name | Ms Anne Ferrario |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 June 1996) |
Role | Company Director |
Correspondence Address | 10 Russell Hill Purley Surrey CR8 2JA |
Director Name | Mr Brian Gilchrist Houston |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(5 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 1993) |
Role | Management Consultant |
Correspondence Address | Rheingaustrasse 131 6200 Wiesbzden - Biebrich Midlothian EH9 2LQ Scotland |
Director Name | Peter Copping |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(5 years after company formation) |
Appointment Duration | 5 years (resigned 17 April 1998) |
Role | Management Consultant |
Correspondence Address | 12 Waldens Park Road Horsell Surrey GU21 4RN |
Director Name | Anthony Francis Gilbert |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(7 years after company formation) |
Appointment Duration | 4 years (resigned 16 April 1999) |
Role | Management Consultant |
Correspondence Address | 18 Fairway Drive Princeton Junction Nj 08550 Usa Foreign |
Secretary Name | Timothy John Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(8 years, 3 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 31 Old Barber Harrogate North Yorkshire HG1 3DF |
Secretary Name | Miss Maxine Frances Drabble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 27 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Croxted Road Dulwich London SE21 8NR |
Director Name | Byram Johnston |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 March 1998(9 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 December 1998) |
Role | Consultant |
Correspondence Address | 16 Park Avenue Gordon Nsw2072 Australia |
Director Name | Jeremy Benjamin Gerald Asher |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(10 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 September 2001) |
Role | Chief Executive |
Correspondence Address | 63 Ladbroke Grove London W11 2PD |
Director Name | John Valentine Buckley |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 December 2004) |
Role | Management Consultant |
Correspondence Address | 5 Willow View Ware Hertfordshire SG12 9FJ |
Director Name | Nicholas John Gardner Hayes |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 December 2001) |
Role | Accountant |
Correspondence Address | 9 Clarendon Road London W11 4JA |
Director Name | Prof Victor Halberstadt |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 2000(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 24 June 2008) |
Role | Professor Of Econmics |
Country of Residence | Netherlands |
Correspondence Address | Amstel 216 1017 Aj Amsterdam Foreign |
Director Name | Nicholas James Hughes |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2006) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Grange 20 The Village Orton Longueville Peterborough Cambridgeshire PE2 7DP |
Director Name | Mr Patrick William Kelly |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 June 2007) |
Role | Senior Partner |
Country of Residence | England |
Correspondence Address | 7 Anglefield Road Berkhamsted Hertfordshire HP4 3JA |
Director Name | Lady Barbara Singer Judge |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 December 2005(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 The Panoramic 152 Grosvenor Road London SW1V 3JL |
Director Name | Mr Andrew Maitland Hooke |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warren Pines Warren Road Coombe Kingston Upon Thames Surrey KT2 7HN |
Secretary Name | Mr Kully Janjuah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(17 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 08 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SR |
Director Name | Mr Nicholas John Chaffey |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(19 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 24 June 2008) |
Role | Senior Partner |
Country of Residence | England |
Correspondence Address | The White Cottage Marley Heights Kingsley Green Haslemere Surrey GU27 3LU |
Director Name | Mr Ian Edward Barlow |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(20 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 24 June 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Director Name | Mr Adrian David Edmund Gardner |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 March 2011) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SR |
Secretary Name | Mrs Lisa Dadswell |
---|---|
Status | Resigned |
Appointed | 08 February 2011(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 October 2012) |
Role | Company Director |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SR |
Secretary Name | Ms Bridget Miller |
---|---|
Status | Resigned |
Appointed | 06 June 2011(23 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 February 2012) |
Role | Company Director |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SR |
Secretary Name | Mr Robert Gaius King |
---|---|
Status | Resigned |
Appointed | 30 October 2012(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2016) |
Role | Company Director |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SR |
Director Name | Mr Matthew Millar Gordon |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2013(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 December 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Secretary Name | Mr James William Greenfield |
---|---|
Status | Resigned |
Appointed | 01 July 2016(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 June 2020) |
Role | Company Director |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Secretary Name | William Warner |
---|---|
Status | Resigned |
Appointed | 20 July 2020(32 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 July 2021) |
Role | Company Director |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Website | paconsulting.com |
---|---|
Telephone | 020 73335865 |
Telephone region | London |
Registered Address | 10 Bressenden Place London SW1E 5DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £161,958,423 |
Gross Profit | £20,175,423 |
Net Worth | £69,682,647 |
Cash | £136,669 |
Current Liabilities | £2,359,498 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 1 week from now) |
21 April 2021 | Delivered on: 28 April 2021 Persons entitled: Jacobs Engineering Group Inc. Classification: A registered charge Outstanding |
---|---|
10 March 2016 | Delivered on: 22 March 2016 Persons entitled: Barclays Bank PLC, 5 the North Colonnade, Canary Wharf, London, E14 4BB as Security Agent (As Security Agent for Each of the Secured Parties) Classification: A registered charge Particulars: None. Outstanding |
3 May 1994 | Delivered on: 9 May 1994 Satisfied on: 18 November 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over all plant machinery vehicles computers and office and other equipment both present and future. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
16 May 1991 | Delivered on: 30 May 1991 Satisfied on: 27 April 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 April 1989 | Delivered on: 25 April 1989 Satisfied on: 23 January 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (101 pages) |
---|---|
30 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (32 pages) |
24 July 2020 | Appointment of William Warner as a secretary on 20 July 2020 (2 pages) |
6 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
6 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
29 June 2020 | Termination of appointment of James William Greenfield as a secretary on 26 June 2020 (1 page) |
15 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
10 July 2019 | Full accounts made up to 31 December 2018 (32 pages) |
27 June 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (33 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with updates (5 pages) |
21 December 2017 | Termination of appointment of Matthew Millar Gordon as a director on 19 December 2017 (1 page) |
21 December 2017 | Appointment of Ruairidh Gregor Cameron as a director on 19 December 2017 (2 pages) |
21 December 2017 | Appointment of Ruairidh Gregor Cameron as a director on 19 December 2017 (2 pages) |
21 December 2017 | Termination of appointment of Matthew Millar Gordon as a director on 19 December 2017 (1 page) |
2 October 2017 | Change of details for Pacg2 Limited as a person with significant control on 2 October 2017 (2 pages) |
2 October 2017 | Registered office address changed from 123 Buckingham Palace Road London SW1W 9SR to 10 Bressenden Place London SW1E 5DN on 2 October 2017 (1 page) |
2 October 2017 | Change of details for Pacg2 Limited as a person with significant control on 2 October 2017 (2 pages) |
2 October 2017 | Registered office address changed from 123 Buckingham Palace Road London SW1W 9SR to 10 Bressenden Place London SW1E 5DN on 2 October 2017 (1 page) |
26 September 2017 | Statement by Directors (1 page) |
26 September 2017 | Statement by Directors (1 page) |
26 September 2017 | Statement of capital on 26 September 2017
|
26 September 2017 | Resolutions
|
26 September 2017 | Solvency Statement dated 18/09/17 (1 page) |
26 September 2017 | Resolutions
|
26 September 2017 | Statement of capital on 26 September 2017
|
26 September 2017 | Solvency Statement dated 18/09/17 (1 page) |
25 September 2017 | Statement of capital following an allotment of shares on 18 September 2017
|
25 September 2017 | Statement of capital following an allotment of shares on 18 September 2017
|
19 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (38 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (38 pages) |
13 July 2016 | Appointment of Mr James William Greenfield as a secretary on 1 July 2016 (2 pages) |
13 July 2016 | Termination of appointment of Robert Gaius King as a secretary on 1 July 2016 (1 page) |
13 July 2016 | Appointment of Mr James William Greenfield as a secretary on 1 July 2016 (2 pages) |
13 July 2016 | Termination of appointment of Robert Gaius King as a secretary on 1 July 2016 (1 page) |
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
12 May 2016 | Resolutions
|
12 May 2016 | Resolutions
|
19 April 2016 | Resolutions
|
19 April 2016 | Annual return made up to 1 July 2015 with a full list of shareholders (20 pages) |
19 April 2016 | Annual return made up to 1 July 2015 with a full list of shareholders (20 pages) |
19 April 2016 | Annual return made up to 1 July 2014 with a full list of shareholders (20 pages) |
19 April 2016 | Annual return made up to 1 July 2014 with a full list of shareholders (20 pages) |
19 April 2016 | Resolutions
|
22 March 2016 | Registration of charge 022350160004, created on 10 March 2016 (65 pages) |
22 March 2016 | Registration of charge 022350160004, created on 10 March 2016 (65 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (37 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (37 pages) |
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
5 August 2014 | Full accounts made up to 31 December 2013 (36 pages) |
5 August 2014 | Full accounts made up to 31 December 2013 (36 pages) |
17 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
7 January 2014 | Termination of appointment of Jonathan Moynihan as a director (2 pages) |
7 January 2014 | Termination of appointment of Jonathan Moynihan as a director (2 pages) |
19 December 2013 | Cancellation of shares. Statement of capital on 19 December 2013
|
19 December 2013 | Cancellation of shares. Statement of capital on 19 December 2013
|
1 October 2013 | Full accounts made up to 31 December 2012 (28 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (28 pages) |
31 July 2013 | Appointment of Mr Matthew Gordon as a director (2 pages) |
31 July 2013 | Appointment of Mr Matthew Gordon as a director (2 pages) |
17 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
17 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
17 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
6 November 2012 | Appointment of Mr Robert Gaius King as a secretary (1 page) |
6 November 2012 | Termination of appointment of Lisa Dadswell as a secretary (1 page) |
6 November 2012 | Appointment of Mr Robert Gaius King as a secretary (1 page) |
6 November 2012 | Termination of appointment of Lisa Dadswell as a secretary (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (28 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (28 pages) |
10 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Termination of appointment of Bridget Miller as a secretary (1 page) |
29 February 2012 | Termination of appointment of Bridget Miller as a secretary (1 page) |
6 December 2011 | Director's details changed for Mr Alan Middleton on 6 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Mr Alan Middleton on 6 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Mr Alan Middleton on 6 December 2011 (2 pages) |
7 November 2011 | Full accounts made up to 31 December 2010 (31 pages) |
7 November 2011 | Full accounts made up to 31 December 2010 (31 pages) |
18 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Appointment of Ms Bridget Miller as a secretary (1 page) |
9 June 2011 | Appointment of Ms Bridget Miller as a secretary (1 page) |
24 March 2011 | Termination of appointment of Adrian Gardner as a director (1 page) |
24 March 2011 | Termination of appointment of Adrian Gardner as a director (1 page) |
8 February 2011 | Termination of appointment of Kully Janjuah as a secretary (1 page) |
8 February 2011 | Appointment of Mrs Lisa Dadswell as a secretary (1 page) |
8 February 2011 | Appointment of Mrs Lisa Dadswell as a secretary (1 page) |
8 February 2011 | Termination of appointment of Kully Janjuah as a secretary (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (34 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (34 pages) |
10 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Appointment of a director (2 pages) |
2 June 2010 | Appointment of Mr Charles Barrett as a director (2 pages) |
2 June 2010 | Appointment of a director (2 pages) |
2 June 2010 | Appointment of Mr Charles Barrett as a director (2 pages) |
1 June 2010 | Termination of appointment of Andrew Spreadbury as a director (1 page) |
1 June 2010 | Termination of appointment of Andrew Spreadbury as a director (1 page) |
17 March 2010 | Director's details changed for Mr Alan Middleton on 11 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Alan Middleton on 11 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Adrian David Edmund Gardner on 11 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Jonathan Patrick Moynihan on 11 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Andrew Spreadbury on 11 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Jonathan Patrick Moynihan on 11 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Adrian David Edmund Gardner on 11 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Andrew Spreadbury on 11 March 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Mr Kully Janjuah on 11 March 2010 (1 page) |
11 March 2010 | Director's details changed for Mr Kully Janjuah on 11 March 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Mr Kully Janjuah on 11 March 2010 (1 page) |
11 March 2010 | Director's details changed for Mr Kully Janjuah on 11 March 2010 (2 pages) |
16 November 2009 | Full accounts made up to 31 December 2008 (38 pages) |
16 November 2009 | Full accounts made up to 31 December 2008 (38 pages) |
4 August 2009 | Return made up to 01/07/09; full list of members (5 pages) |
4 August 2009 | Return made up to 01/07/09; full list of members (5 pages) |
31 October 2008 | Location of register of members (1 page) |
31 October 2008 | Location of register of members (1 page) |
3 September 2008 | Director's change of particulars / alan middleton / 01/09/2008 (1 page) |
3 September 2008 | Director's change of particulars / alan middleton / 01/09/2008 (1 page) |
17 July 2008 | Return made up to 01/07/08; full list of members (7 pages) |
17 July 2008 | Return made up to 01/07/08; full list of members (7 pages) |
15 July 2008 | Memorandum and Articles of Association (7 pages) |
15 July 2008 | Memorandum and Articles of Association (7 pages) |
10 July 2008 | Resolutions
|
10 July 2008 | Resolutions
|
10 July 2008 | Memorandum and Articles of Association (31 pages) |
10 July 2008 | Memorandum and Articles of Association (31 pages) |
4 July 2008 | Appointment terminated director ian barlow (1 page) |
4 July 2008 | Appointment terminated director barbara judge (1 page) |
4 July 2008 | Director appointed mr andrew spreadbury (1 page) |
4 July 2008 | Director appointed mr kully janjuah (1 page) |
4 July 2008 | Appointment terminated director nicholas chaffey (1 page) |
4 July 2008 | Appointment terminated director ian murray (1 page) |
4 July 2008 | Appointment terminated director victor halberstadt (1 page) |
4 July 2008 | Director appointed mr andrew spreadbury (1 page) |
4 July 2008 | Appointment terminated director andrew hooke (1 page) |
4 July 2008 | Appointment terminated director barbara judge (1 page) |
4 July 2008 | Director appointed mr adrian gardner (2 pages) |
4 July 2008 | Appointment terminated director ian murray (1 page) |
4 July 2008 | Director appointed mr adrian gardner (2 pages) |
4 July 2008 | Appointment terminated director martin stapleton (1 page) |
4 July 2008 | Appointment terminated director martin stapleton (1 page) |
4 July 2008 | Director appointed mr kully janjuah (1 page) |
4 July 2008 | Appointment terminated director ian barlow (1 page) |
4 July 2008 | Appointment terminated director nicholas chaffey (1 page) |
4 July 2008 | Appointment terminated director andrew hooke (1 page) |
4 July 2008 | Appointment terminated director victor halberstadt (1 page) |
24 June 2008 | Court order to reduce share capital (2 pages) |
24 June 2008 | Court order to reduce share capital (2 pages) |
24 June 2008 | Certificate to reduce share capital (1 page) |
24 June 2008 | Certificate to reduce share capital (1 page) |
20 June 2008 | Scheme of arrangement (13 pages) |
20 June 2008 | Scheme of arrangement (13 pages) |
12 June 2008 | Director appointed mr ian edward barlow (2 pages) |
12 June 2008 | Director appointed mr ian edward barlow (2 pages) |
11 June 2008 | Appointment terminated director matthew white ridley (1 page) |
11 June 2008 | Resolutions
|
11 June 2008 | Resolutions
|
11 June 2008 | Appointment terminated director matthew white ridley (1 page) |
6 June 2008 | Resolutions
|
6 June 2008 | Memorandum and Articles of Association (61 pages) |
6 June 2008 | Resolutions
|
6 June 2008 | Memorandum and Articles of Association (61 pages) |
15 April 2008 | Ad 03/04/08\gbp si [email protected]=1000\gbp ic 13454680/13455680\ (2 pages) |
15 April 2008 | Ad 03/04/08\gbp si [email protected]=1000\gbp ic 13454680/13455680\ (2 pages) |
10 April 2008 | Group of companies' accounts made up to 31 December 2007 (90 pages) |
10 April 2008 | Group of companies' accounts made up to 31 December 2007 (90 pages) |
2 January 2008 | Memorandum and Articles of Association (59 pages) |
2 January 2008 | Resolutions
|
2 January 2008 | Memorandum and Articles of Association (59 pages) |
2 January 2008 | Resolutions
|
16 November 2007 | Location of register of members (1 page) |
16 November 2007 | Location of register of members (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
15 August 2007 | Return made up to 01/07/07; full list of members; amend (50 pages) |
15 August 2007 | Return made up to 01/07/07; full list of members; amend (50 pages) |
27 July 2007 | Return made up to 01/07/07; full list of members (49 pages) |
27 July 2007 | Return made up to 01/07/07; full list of members (49 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
25 June 2007 | Resolutions
|
25 June 2007 | Resolutions
|
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
5 April 2007 | Group of companies' accounts made up to 31 December 2006 (91 pages) |
5 April 2007 | Group of companies' accounts made up to 31 December 2006 (91 pages) |
23 March 2007 | New director appointed (3 pages) |
23 March 2007 | New director appointed (3 pages) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
8 September 2006 | New director appointed (1 page) |
8 September 2006 | New director appointed (1 page) |
2 August 2006 | Return made up to 01/07/06; full list of members (38 pages) |
2 August 2006 | Return made up to 01/07/06; full list of members (38 pages) |
20 June 2006 | Resolutions
|
20 June 2006 | Memorandum and Articles of Association (58 pages) |
20 June 2006 | Memorandum and Articles of Association (58 pages) |
20 June 2006 | Resolutions
|
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
12 May 2006 | Ad 27/04/06--------- £ si [email protected]=1000 £ ic 13453679/13454679 (2 pages) |
12 May 2006 | Ad 27/04/06--------- £ si [email protected]=1000 £ ic 13453679/13454679 (2 pages) |
7 April 2006 | Director's particulars changed (1 page) |
7 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Group of companies' accounts made up to 31 December 2005 (81 pages) |
3 April 2006 | Group of companies' accounts made up to 31 December 2005 (81 pages) |
17 February 2006 | New director appointed (3 pages) |
17 February 2006 | New director appointed (3 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Secretary resigned (1 page) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Location of register of members (1 page) |
10 January 2006 | Location of register of members (1 page) |
10 January 2006 | Director resigned (1 page) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | New director appointed (2 pages) |
13 October 2005 | Ad 04/10/05--------- £ si [email protected]=624 £ ic 13453055/13453679 (2 pages) |
13 October 2005 | Ad 04/10/05--------- £ si [email protected]=624 £ ic 13453055/13453679 (2 pages) |
24 August 2005 | Return made up to 01/07/05; bulk list available separately (13 pages) |
24 August 2005 | Return made up to 01/07/05; bulk list available separately (13 pages) |
6 July 2005 | Resolutions
|
6 July 2005 | Resolutions
|
5 July 2005 | Ad 03/06/05--------- £ si [email protected]=94000 £ ic 13453032/13547032 (2 pages) |
5 July 2005 | Ad 03/06/05--------- £ si [email protected]=94000 £ ic 13453032/13547032 (2 pages) |
24 June 2005 | Ad 03/06/05--------- £ si [email protected]=94000 £ ic 13359032/13453032 (2 pages) |
24 June 2005 | Resolutions
|
24 June 2005 | Resolutions
|
24 June 2005 | Ad 03/06/05--------- £ si [email protected]=94000 £ ic 13359032/13453032 (2 pages) |
17 June 2005 | Ad 03/06/05--------- £ si [email protected]=697 £ ic 13358335/13359032 (2 pages) |
17 June 2005 | Ad 03/06/05--------- £ si [email protected]=697 £ ic 13358335/13359032 (2 pages) |
24 May 2005 | Group of companies' accounts made up to 31 December 2004 (63 pages) |
24 May 2005 | Group of companies' accounts made up to 31 December 2004 (63 pages) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | New director appointed (2 pages) |
2 December 2004 | Ad 25/11/04--------- £ si [email protected]=903 £ ic 13357432/13358335 (3 pages) |
2 December 2004 | Ad 25/11/04--------- £ si [email protected]=903 £ ic 13357432/13358335 (3 pages) |
20 September 2004 | Return made up to 01/07/04; bulk list available separately (12 pages) |
20 September 2004 | Return made up to 01/07/04; bulk list available separately (12 pages) |
29 July 2004 | Director's particulars changed (1 page) |
29 July 2004 | Director's particulars changed (1 page) |
21 June 2004 | Resolutions
|
21 June 2004 | Resolutions
|
7 June 2004 | Amended group of companies' accounts made up to 31 December 2003 (49 pages) |
7 June 2004 | Amended group of companies' accounts made up to 31 December 2003 (49 pages) |
4 May 2004 | £ ic 14448605/13357434 08/04/04 £ sr [email protected]=1091171 (1 page) |
4 May 2004 | £ ic 14448605/13357434 08/04/04 £ sr [email protected]=1091171 (1 page) |
4 May 2004 | £ ic 14880121/14448605 08/04/04 £ sr [email protected]=431516 (1 page) |
4 May 2004 | £ ic 14880121/14448605 08/04/04 £ sr [email protected]=431516 (1 page) |
16 April 2004 | Resolutions
|
16 April 2004 | Resolutions
|
16 April 2004 | Memorandum and Articles of Association (48 pages) |
16 April 2004 | Memorandum and Articles of Association (48 pages) |
1 April 2004 | Group of companies' accounts made up to 31 December 2003 (49 pages) |
1 April 2004 | Group of companies' accounts made up to 31 December 2003 (49 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
16 January 2004 | Resolutions
|
16 January 2004 | Resolutions
|
9 October 2003 | Ad 30/09/03--------- £ si [email protected]=3000 £ ic 14876626/14879626 (2 pages) |
9 October 2003 | Ad 30/09/03--------- £ si [email protected]=495 £ ic 14879626/14880121 (2 pages) |
9 October 2003 | Ad 30/09/03--------- £ si [email protected]=3000 £ ic 14876626/14879626 (2 pages) |
9 October 2003 | Ad 30/09/03--------- £ si [email protected]=495 £ ic 14879626/14880121 (2 pages) |
8 September 2003 | Return made up to 01/07/03; bulk list available separately (9 pages) |
8 September 2003 | Return made up to 01/07/03; bulk list available separately (9 pages) |
7 June 2003 | Resolutions
|
7 June 2003 | Resolutions
|
27 May 2003 | Group of companies' accounts made up to 31 December 2002 (53 pages) |
27 May 2003 | Group of companies' accounts made up to 31 December 2002 (53 pages) |
9 May 2003 | Ad 01/04/03--------- £ si [email protected]=499 £ ic 14871258/14871757 (2 pages) |
9 May 2003 | Ad 01/04/03--------- £ si [email protected]=499 £ ic 14871258/14871757 (2 pages) |
5 November 2002 | Ad 09/10/02--------- £ si [email protected]=529 £ ic 14870729/14871258 (2 pages) |
5 November 2002 | Ad 09/10/02--------- £ si [email protected]=529 £ ic 14870729/14871258 (2 pages) |
25 September 2002 | Section 394 (1 page) |
25 September 2002 | Section 394 (1 page) |
16 September 2002 | Auditor's resignation (1 page) |
16 September 2002 | Auditor's resignation (1 page) |
23 August 2002 | Return made up to 01/07/02; bulk list available separately (9 pages) |
23 August 2002 | Return made up to 01/07/02; bulk list available separately (9 pages) |
9 August 2002 | Location of register of members (1 page) |
9 August 2002 | Location of register of members (1 page) |
3 August 2002 | Rescinding 882 iss 28/06/02 (9 pages) |
3 August 2002 | Rescinding 882 iss 28/06/02 (9 pages) |
30 July 2002 | Ad 28/06/02--------- £ si [email protected]=5322 £ ic 22147206/22152528 (3 pages) |
30 July 2002 | Ad 28/06/02--------- £ si [email protected]=5322 £ ic 22147206/22152528 (3 pages) |
9 July 2002 | Ad 28/06/02--------- £ si [email protected]=43053 £ ic 22104153/22147206 (9 pages) |
9 July 2002 | Memorandum and Articles of Association (52 pages) |
9 July 2002 | Resolutions
|
9 July 2002 | Memorandum and Articles of Association (52 pages) |
9 July 2002 | Ad 28/06/02--------- £ si [email protected]=43053 £ ic 22104153/22147206 (9 pages) |
9 July 2002 | Resolutions
|
24 May 2002 | Ad 02/05/02--------- £ si [email protected]=1879 £ ic 22102274/22104153 (2 pages) |
24 May 2002 | Ad 02/05/02--------- £ si [email protected]=1879 £ ic 22102274/22104153 (2 pages) |
5 May 2002 | Ad 04/04/02--------- £ si [email protected]=535 £ ic 22065888/22066423 (2 pages) |
5 May 2002 | Ad 04/04/02--------- £ si [email protected]=32515 £ ic 22069759/22102274 (6 pages) |
5 May 2002 | Resolutions
|
5 May 2002 | Resolutions
|
5 May 2002 | Ad 09/04/02--------- £ si [email protected]=3336 £ ic 22066423/22069759 (2 pages) |
5 May 2002 | Ad 04/04/02--------- £ si [email protected]=32515 £ ic 22069759/22102274 (6 pages) |
5 May 2002 | Ad 09/04/02--------- £ si [email protected]=3336 £ ic 22066423/22069759 (2 pages) |
5 May 2002 | Ad 04/04/02--------- £ si [email protected]=535 £ ic 22065888/22066423 (2 pages) |
3 April 2002 | Group of companies' accounts made up to 31 December 2001 (49 pages) |
3 April 2002 | Group of companies' accounts made up to 31 December 2001 (49 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
31 December 2001 | Resolutions
|
31 December 2001 | Resolutions
|
14 December 2001 | Location of register of members (1 page) |
14 December 2001 | Location of register of members (1 page) |
20 November 2001 | Recinded 882R 10153 at 10P 8/10 (2 pages) |
20 November 2001 | Recinded 882R 10153 at 10P 8/10 (2 pages) |
12 November 2001 | Return made up to 01/07/01; bulk list available separately (10 pages) |
12 November 2001 | Return made up to 01/07/01; bulk list available separately (10 pages) |
9 November 2001 | Ad 08/10/01--------- £ si [email protected]=1015 £ ic 22065888/22066903 (2 pages) |
9 November 2001 | Ad 08/10/01--------- £ si [email protected]=558 £ ic 22065330/22065888 (2 pages) |
9 November 2001 | Ad 08/10/01--------- £ si [email protected]=1015 £ ic 22065888/22066903 (2 pages) |
9 November 2001 | Ad 08/10/01--------- £ si [email protected]=558 £ ic 22065330/22065888 (2 pages) |
12 October 2001 | Ad 02/10/01--------- £ si [email protected]=10353 £ ic 22054977/22065330 (2 pages) |
12 October 2001 | Ad 02/10/01--------- £ si [email protected]=10353 £ ic 22054977/22065330 (2 pages) |
4 October 2001 | Ad 10/09/01--------- £ si [email protected]=3213 £ ic 22051764/22054977 (2 pages) |
4 October 2001 | Ad 10/09/01--------- £ si [email protected]=3213 £ ic 22051764/22054977 (2 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
1 August 2001 | Ad 30/04/01--------- £ si [email protected]=159 £ ic 22051605/22051764 (2 pages) |
1 August 2001 | Ad 30/04/01--------- £ si [email protected]=159 £ ic 22051605/22051764 (2 pages) |
31 July 2001 | Director's particulars changed (1 page) |
31 July 2001 | Director's particulars changed (1 page) |
26 July 2001 | Ad 06/07/01--------- £ si [email protected]=1000 £ ic 22050605/22051605 (2 pages) |
26 July 2001 | Ad 06/07/01--------- £ si [email protected]=1000 £ ic 22050605/22051605 (2 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
9 July 2001 | Ad 28/06/01--------- £ si [email protected]=172500 £ ic 21878105/22050605 (2 pages) |
9 July 2001 | Ad 28/06/01--------- £ si [email protected]=172500 £ ic 21878105/22050605 (2 pages) |
5 July 2001 | Ad 22/06/01--------- £ si [email protected]=3798 £ ic 21874307/21878105 (2 pages) |
5 July 2001 | Ad 22/06/01--------- £ si [email protected]=3798 £ ic 21874307/21878105 (2 pages) |
5 July 2001 | Ad 22/06/01--------- £ si [email protected]=2685 £ ic 21871622/21874307 (2 pages) |
5 July 2001 | Ad 22/06/01--------- £ si [email protected]=2685 £ ic 21871622/21874307 (2 pages) |
24 May 2001 | Ad 30/04/01--------- £ si [email protected]=3194 £ ic 21868428/21871622 (2 pages) |
24 May 2001 | Ad 30/04/01--------- £ si [email protected]=3194 £ ic 21868428/21871622 (2 pages) |
21 May 2001 | Ad 30/04/01--------- £ si [email protected]=4552 £ ic 21863876/21868428 (6 pages) |
21 May 2001 | Ad 30/04/01--------- £ si [email protected]=4552 £ ic 21863876/21868428 (6 pages) |
17 May 2001 | Full group accounts made up to 31 December 2000 (42 pages) |
17 May 2001 | Full group accounts made up to 31 December 2000 (42 pages) |
8 May 2001 | Ad 29/03/01--------- £ si [email protected]=1021 £ ic 21862855/21863876 (3 pages) |
8 May 2001 | Ad 29/03/01--------- £ si [email protected]=1021 £ ic 21862855/21863876 (3 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Resolutions
|
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Resolutions
|
27 April 2001 | Director resigned (1 page) |
23 April 2001 | Ad 29/03/01--------- £ si [email protected]=1722 £ ic 21861133/21862855 (2 pages) |
23 April 2001 | Ad 29/03/01--------- £ si [email protected]=15761 £ ic 21845372/21861133 (3 pages) |
23 April 2001 | Ad 29/03/01--------- £ si [email protected]=1575 £ ic 21841761/21843336 (2 pages) |
23 April 2001 | Ad 29/03/01--------- £ si [email protected]=1575 £ ic 21841761/21843336 (2 pages) |
23 April 2001 | Ad 29/03/01--------- £ si [email protected]=2036 £ ic 21843336/21845372 (2 pages) |
23 April 2001 | Ad 29/03/01--------- £ si [email protected]=1722 £ ic 21861133/21862855 (2 pages) |
23 April 2001 | Ad 29/03/01--------- £ si [email protected]=15761 £ ic 21845372/21861133 (3 pages) |
23 April 2001 | Ad 29/03/01--------- £ si [email protected]=2036 £ ic 21843336/21845372 (2 pages) |
26 March 2001 | Resolutions
|
26 March 2001 | Resolutions
|
26 January 2001 | Ad 10/01/01--------- £ si [email protected]=2000 £ ic 21839761/21841761 (2 pages) |
26 January 2001 | Ad 10/01/01--------- £ si [email protected]=2000 £ ic 21839761/21841761 (2 pages) |
2 January 2001 | Ad 15/12/00--------- £ si 724115@10=7241150 £ si [email protected]=67788 £ ic 14530823/21839761 (4 pages) |
2 January 2001 | Ad 15/12/00--------- £ si 724115@10=7241150 £ si [email protected]=67788 £ ic 14530823/21839761 (4 pages) |
14 November 2000 | Ad 05/10/00--------- £ si [email protected]=1324 £ ic 14529499/14530823 (2 pages) |
14 November 2000 | Ad 05/10/00--------- £ si [email protected]=1324 £ ic 14529499/14530823 (2 pages) |
13 November 2000 | Ad 05/10/00--------- £ si [email protected]=28125 £ ic 14494575/14522700 (4 pages) |
13 November 2000 | Ad 05/10/00--------- £ si [email protected]=1868 £ ic 14522700/14524568 (2 pages) |
13 November 2000 | Ad 05/10/00--------- £ si [email protected]=992 £ ic 14493583/14494575 (2 pages) |
13 November 2000 | Ad 05/10/00--------- £ si [email protected]=4931 £ ic 14524568/14529499 (2 pages) |
13 November 2000 | Ad 05/10/00--------- £ si [email protected]=4931 £ ic 14524568/14529499 (2 pages) |
13 November 2000 | Ad 05/10/00--------- £ si [email protected]=28125 £ ic 14494575/14522700 (4 pages) |
13 November 2000 | Ad 05/10/00--------- £ si [email protected]=1868 £ ic 14522700/14524568 (2 pages) |
13 November 2000 | Ad 05/10/00--------- £ si [email protected]=992 £ ic 14493583/14494575 (2 pages) |
11 September 2000 | Resolutions
|
11 September 2000 | Resolutions
|
21 August 2000 | Director's particulars changed (1 page) |
21 August 2000 | Director's particulars changed (1 page) |
3 August 2000 | Return made up to 01/07/00; bulk list available separately (11 pages) |
3 August 2000 | Return made up to 01/07/00; bulk list available separately (11 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
4 July 2000 | Ad 27/06/00--------- £ si [email protected]=773 £ ic 14450541/14451314 (2 pages) |
4 July 2000 | Ad 27/06/00--------- £ si [email protected]=773 £ ic 14450541/14451314 (2 pages) |
30 June 2000 | Ad 21/06/00--------- £ si [email protected]=239 £ ic 14432616/14432855 (2 pages) |
30 June 2000 | Ad 27/06/00--------- £ si [email protected]=776 £ ic 14449765/14450541 (2 pages) |
30 June 2000 | Ad 21/06/00--------- £ si [email protected]=239 £ ic 14432616/14432855 (2 pages) |
30 June 2000 | Ad 26/06/00--------- £ si [email protected]=947 £ ic 14448818/14449765 (2 pages) |
30 June 2000 | Ad 26/06/00--------- £ si [email protected]=947 £ ic 14448818/14449765 (2 pages) |
30 June 2000 | Ad 26/06/00--------- £ si [email protected]=14892 £ ic 14432855/14447747 (2 pages) |
30 June 2000 | Ad 26/06/00--------- £ si [email protected]=1071 £ ic 14447747/14448818 (2 pages) |
30 June 2000 | Ad 26/06/00--------- £ si [email protected]=1071 £ ic 14447747/14448818 (2 pages) |
30 June 2000 | Ad 26/06/00--------- £ si [email protected]=14892 £ ic 14432855/14447747 (2 pages) |
30 June 2000 | Ad 27/06/00--------- £ si [email protected]=776 £ ic 14449765/14450541 (2 pages) |
29 June 2000 | Ad 31/05/00--------- £ si [email protected]=20423 £ ic 14412193/14432616 (2 pages) |
29 June 2000 | Ad 31/05/00--------- £ si [email protected]=20423 £ ic 14412193/14432616 (2 pages) |
16 June 2000 | Ad 31/05/00--------- £ si [email protected]=241154 £ ic 14171039/14412193 (8 pages) |
16 June 2000 | Ad 31/05/00--------- £ si [email protected]=241154 £ ic 14171039/14412193 (8 pages) |
14 June 2000 | Ad 31/05/00--------- £ si [email protected]=17964 £ ic 14108075/14126039 (2 pages) |
14 June 2000 | Ad 31/05/00--------- £ si [email protected]=17964 £ ic 14108075/14126039 (2 pages) |
14 June 2000 | Ad 31/05/00--------- £ si [email protected]=1809 £ ic 14106266/14108075 (2 pages) |
14 June 2000 | Ad 07/06/00--------- £ si [email protected]=45000 £ ic 14126039/14171039 (2 pages) |
14 June 2000 | Ad 17/05/00--------- £ si [email protected]=8308 £ ic 14097958/14106266 (2 pages) |
14 June 2000 | Ad 07/06/00--------- £ si [email protected]=45000 £ ic 14126039/14171039 (2 pages) |
14 June 2000 | Ad 31/05/00--------- £ si [email protected]=1809 £ ic 14106266/14108075 (2 pages) |
14 June 2000 | Ad 17/05/00--------- £ si [email protected]=8308 £ ic 14097958/14106266 (2 pages) |
8 May 2000 | Full group accounts made up to 31 December 1999 (36 pages) |
8 May 2000 | Full group accounts made up to 31 December 1999 (36 pages) |
19 April 2000 | Ad 03/04/00--------- £ si [email protected]=3684 £ ic 14094274/14097958 (2 pages) |
19 April 2000 | Ad 04/02/00--------- £ si [email protected]=4805 £ ic 14089469/14094274 (2 pages) |
19 April 2000 | Ad 03/04/00--------- £ si [email protected]=3684 £ ic 14094274/14097958 (2 pages) |
19 April 2000 | Ad 04/02/00--------- £ si [email protected]=4805 £ ic 14089469/14094274 (2 pages) |
12 January 2000 | Ad 29/10/99--------- £ si [email protected]=1149 £ ic 14067389/14068538 (2 pages) |
12 January 2000 | Ad 03/10/99--------- £ si [email protected]=20931 £ ic 14068538/14089469 (3 pages) |
12 January 2000 | Ad 29/10/99--------- £ si [email protected]=1149 £ ic 14067389/14068538 (2 pages) |
12 January 2000 | Ad 03/10/99--------- £ si [email protected]=20931 £ ic 14068538/14089469 (3 pages) |
23 December 1999 | Location of register of members (non legible) (1 page) |
23 December 1999 | Location of register of members (non legible) (1 page) |
18 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
27 October 1999 | Ad 03/10/99--------- £ si [email protected]=22931 £ ic 14044458/14067389 (3 pages) |
27 October 1999 | Ad 03/10/99--------- £ si [email protected]=22931 £ ic 14044458/14067389 (3 pages) |
9 September 1999 | Ad 02/09/99--------- £ si [email protected]=1725 £ ic 14042733/14044458 (2 pages) |
9 September 1999 | Ad 02/09/99--------- £ si [email protected]=1725 £ ic 14042733/14044458 (2 pages) |
11 August 1999 | Return made up to 01/07/99; bulk list available separately (11 pages) |
11 August 1999 | Return made up to 01/07/99; bulk list available separately (11 pages) |
22 July 1999 | Ad 28/06/99--------- £ si [email protected]=289 £ ic 14042483/14042772 (2 pages) |
22 July 1999 | Ad 28/06/99--------- £ si [email protected]=289 £ ic 14042483/14042772 (2 pages) |
9 July 1999 | Ad 10/06/99--------- £ si [email protected]=256373 £ ic 13786110/14042483 (9 pages) |
9 July 1999 | Ad 10/06/99--------- £ si [email protected]=256373 £ ic 13786110/14042483 (9 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Ad 16/04/99--------- £ si [email protected]=450000 £ ic 13336110/13786110 (2 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Ad 16/04/99--------- £ si [email protected]=450000 £ ic 13336110/13786110 (2 pages) |
23 April 1999 | Full group accounts made up to 31 December 1998 (35 pages) |
23 April 1999 | Full group accounts made up to 31 December 1998 (35 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
6 November 1998 | Director's particulars changed (1 page) |
6 November 1998 | Director's particulars changed (1 page) |
20 October 1998 | Ad 08/10/98--------- £ si [email protected]=3404 £ ic 13332706/13336110 (2 pages) |
20 October 1998 | Ad 08/10/98--------- £ si [email protected]=771 £ ic 13331935/13332706 (2 pages) |
20 October 1998 | Ad 08/10/98--------- £ si [email protected]=771 £ ic 13331935/13332706 (2 pages) |
20 October 1998 | Resolutions
|
20 October 1998 | Ad 08/10/98--------- £ si [email protected]=3404 £ ic 13332706/13336110 (2 pages) |
20 October 1998 | Resolutions
|
30 July 1998 | Return made up to 01/07/98; bulk list available separately (11 pages) |
30 July 1998 | Return made up to 01/07/98; bulk list available separately (11 pages) |
2 June 1998 | Ad 26/05/98--------- £ si [email protected]=70736 £ ic 13261199/13331935 (2 pages) |
2 June 1998 | Ad 26/05/98--------- £ si [email protected]=70736 £ ic 13261199/13331935 (2 pages) |
29 April 1998 | Memorandum and Articles of Association (52 pages) |
29 April 1998 | Resolutions
|
29 April 1998 | Resolutions
|
29 April 1998 | Resolutions
|
29 April 1998 | Resolutions
|
29 April 1998 | Resolutions
|
29 April 1998 | Resolutions
|
29 April 1998 | Memorandum and Articles of Association (52 pages) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | New director appointed (2 pages) |
11 April 1998 | Location of register of members (non legible) (1 page) |
11 April 1998 | Location of register of members (non legible) (1 page) |
8 April 1998 | Full group accounts made up to 31 December 1997 (33 pages) |
8 April 1998 | Full group accounts made up to 31 December 1997 (33 pages) |
3 April 1998 | New director appointed (2 pages) |
3 April 1998 | New director appointed (2 pages) |
2 February 1998 | Conso 08/12/97 (1 page) |
2 February 1998 | Conso 08/12/97 (1 page) |
27 January 1998 | Ad 13/01/98--------- £ si [email protected]=1000 £ ic 13260199/13261199 (2 pages) |
27 January 1998 | Ad 13/01/98--------- £ si [email protected]=1000 £ ic 13260199/13261199 (2 pages) |
6 January 1998 | Memorandum and Articles of Association (51 pages) |
6 January 1998 | Resolutions
|
6 January 1998 | Resolutions
|
6 January 1998 | Resolutions
|
6 January 1998 | Resolutions
|
6 January 1998 | Memorandum and Articles of Association (51 pages) |
28 November 1997 | Ad 07/11/97--------- £ si [email protected]=132132 £ ic 13128067/13260199 (2 pages) |
28 November 1997 | Ad 07/11/97--------- £ si [email protected]=132132 £ ic 13128067/13260199 (2 pages) |
7 August 1997 | Return made up to 01/07/97; bulk list available separately (9 pages) |
7 August 1997 | Return made up to 01/07/97; bulk list available separately (9 pages) |
17 July 1997 | £ ic 16298777/15883777 27/06/97 £ sr [email protected]=415000 (1 page) |
17 July 1997 | £ ic 16298777/15883777 27/06/97 £ sr [email protected]=415000 (1 page) |
30 June 1997 | Ad 23/06/97--------- £ si [email protected]=3000 £ ic 16295777/16298777 (2 pages) |
30 June 1997 | Ad 23/06/97--------- £ si [email protected]=3000 £ ic 16295777/16298777 (2 pages) |
20 May 1997 | Ad 14/05/97--------- £ si 3727000@1=3727000 £ ic 12568777/16295777 (2 pages) |
20 May 1997 | Ad 14/05/97--------- £ si 3727000@1=3727000 £ ic 12568777/16295777 (2 pages) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | Director resigned (1 page) |
7 May 1997 | Full group accounts made up to 31 December 1996 (96 pages) |
7 May 1997 | Full group accounts made up to 31 December 1996 (96 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
26 February 1997 | Director's particulars changed (1 page) |
26 February 1997 | Director's particulars changed (1 page) |
26 September 1996 | Return made up to 01/07/96; bulk list available separately
|
26 September 1996 | Return made up to 01/07/96; bulk list available separately
|
15 August 1996 | Ad 06/08/96--------- £ si [email protected]=370164 £ ic 12198613/12568777 (2 pages) |
15 August 1996 | Ad 06/08/96--------- £ si [email protected]=370164 £ ic 12198613/12568777 (2 pages) |
25 July 1996 | Secretary resigned (2 pages) |
25 July 1996 | Secretary resigned (2 pages) |
25 July 1996 | New secretary appointed (1 page) |
25 July 1996 | New secretary appointed (1 page) |
5 July 1996 | New secretary appointed (2 pages) |
5 July 1996 | New secretary appointed (2 pages) |
28 May 1996 | Resolutions
|
28 May 1996 | Resolutions
|
28 May 1996 | Resolutions
|
28 May 1996 | Resolutions
|
12 May 1996 | Full group accounts made up to 31 December 1995 (48 pages) |
12 May 1996 | Full group accounts made up to 31 December 1995 (48 pages) |
21 April 1996 | Ad 21/06/95--------- £ si [email protected] (2 pages) |
21 April 1996 | Ad 21/06/95--------- £ si [email protected] (2 pages) |
23 January 1996 | Director resigned (2 pages) |
23 January 1996 | Director resigned (2 pages) |
18 October 1995 | Director resigned (4 pages) |
18 October 1995 | Director resigned (4 pages) |
25 September 1995 | Full group accounts made up to 31 December 1994 (45 pages) |
25 September 1995 | Full group accounts made up to 31 December 1994 (45 pages) |
8 August 1995 | Auditor's resignation (2 pages) |
8 August 1995 | Auditor's resignation (2 pages) |
31 July 1995 | Return made up to 01/07/95; bulk list available separately
|
31 July 1995 | Return made up to 01/07/95; bulk list available separately
|
4 May 1995 | New director appointed (4 pages) |
4 May 1995 | New director appointed (4 pages) |
27 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 1995 | Statement of affairs (11 pages) |
21 February 1995 | Statement of affairs (11 pages) |
4 November 1994 | Full group accounts made up to 31 December 1993 (37 pages) |
4 November 1994 | Full group accounts made up to 31 December 1993 (37 pages) |
18 August 1994 | Return made up to 01/07/94; full list of members
|
18 August 1994 | Return made up to 01/07/94; full list of members
|
9 August 1994 | Resolutions
|
9 August 1994 | Resolutions
|
9 August 1994 | Memorandum and Articles of Association (42 pages) |
9 August 1994 | Memorandum and Articles of Association (42 pages) |
25 July 1993 | Return made up to 01/07/93; full list of members
|
25 July 1993 | Return made up to 01/07/93; full list of members
|
15 June 1993 | Full group accounts made up to 31 December 1992 (29 pages) |
15 June 1993 | Full group accounts made up to 31 December 1992 (29 pages) |
30 July 1992 | Return made up to 01/07/92; bulk list available separately (13 pages) |
19 May 1992 | New director appointed (2 pages) |
19 May 1992 | New director appointed (2 pages) |
16 April 1992 | Full accounts made up to 31 December 1991 (31 pages) |
16 April 1992 | Full accounts made up to 31 December 1991 (31 pages) |
28 November 1991 | Return made up to 02/06/91; bulk list available separately (11 pages) |
28 November 1991 | Return made up to 02/06/91; bulk list available separately (11 pages) |
3 June 1991 | Full accounts made up to 31 December 1990 (31 pages) |
3 June 1991 | Full accounts made up to 31 December 1990 (31 pages) |
4 December 1990 | Registered office changed on 04/12/90 from: 60A knightsbridge london SW1X 7JX (1 page) |
4 December 1990 | Registered office changed on 04/12/90 from: 60A knightsbridge, london, SW1X 7JX (1 page) |
25 October 1990 | Return made up to 02/06/90; full list of members (9 pages) |
25 October 1990 | Return made up to 02/06/90; full list of members (9 pages) |
1 May 1990 | Full group accounts made up to 31 December 1989 (31 pages) |
1 May 1990 | Full group accounts made up to 31 December 1989 (31 pages) |
15 November 1989 | Ad 30/10/89--------- premium £ si [email protected]=14500 £ ic 12038295/12052795 (11 pages) |
4 September 1989 | Return made up to 01/07/89; bulk list available separately (10 pages) |
4 September 1989 | Return made up to 01/07/89; bulk list available separately (10 pages) |
15 June 1989 | Full group accounts made up to 31 December 1988 (31 pages) |
15 June 1989 | Full group accounts made up to 31 December 1988 (31 pages) |
4 May 1989 | Wd 24/04/89 ad 31/01/89--------- premium £ si [email protected]=48876 £ ic 11658429/11707305 (5 pages) |
24 November 1988 | Wd 16/11/88 ad 06/10/88--------- premium £ si [email protected]=13 £ ic 10000000/10000013 (2 pages) |
19 October 1988 | Statement of affairs (7 pages) |
19 October 1988 | Statement of affairs (7 pages) |
29 September 1988 | S-div (1 page) |
29 September 1988 | S-div (1 page) |
29 September 1988 | Resolutions
|
29 September 1988 | Resolutions
|
27 September 1988 | Wd 22/09/88 ad 14/09/88--------- £ si [email protected]=9999998 £ ic 2/10000000 (2 pages) |
27 September 1988 | Wd 22/09/88 ad 14/09/88--------- £ si [email protected]=9999998 £ ic 2/10000000 (2 pages) |
19 September 1988 | Company name changed pa holdings (1988) LIMITED\certificate issued on 16/09/88 (2 pages) |
19 September 1988 | Company name changed pa holdings (1988) LIMITED\certificate issued on 16/09/88 (2 pages) |
24 March 1988 | Incorporation (58 pages) |
24 March 1988 | Incorporation (58 pages) |