Mincing Lane
London
EC3R 7BB
Director Name | Richard Olyffe Yerbury |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(35 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr Duncan Hunter |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2024(35 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Secretary Name | Charles Taylor Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 February 2011(22 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Charles Silvius Hebditch |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(4 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 October 1995) |
Role | Average Adjuster |
Country of Residence | England |
Correspondence Address | The Old Rectory Fringford Bicester Oxfordshire OX6 9DX |
Director Name | Philip Gran |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 1992(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 December 1995) |
Role | Average Adjuster |
Correspondence Address | 19 Avenue F Jamesburg New Jersey 08831 |
Director Name | Jacob Johan Hendrik Gerritzen |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 October 1992(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 September 1996) |
Role | Average Adjuster |
Correspondence Address | 3062 Rb Rotterdam Netherlands |
Director Name | Mr Joseph Miles Duncan |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 23 July 2001) |
Role | Average Adjuster |
Country of Residence | England |
Correspondence Address | Home Farm Landican Birkenhead Merseyside L49 5LJ |
Director Name | Gerald Joseph Ewing |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 December 1997) |
Role | Average Adjuster |
Correspondence Address | 43 Boundary Road Wahoonga New South Wales 2076 Australia Foreign |
Director Name | Mr Keith Jones |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 December 1997) |
Role | Average Adjuster |
Country of Residence | England |
Correspondence Address | The Chestnuts Packhorse Road Bessels Green Sevenoaks Kent TN13 2QR |
Director Name | Christopher Colin Kilbee |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 December 1997) |
Role | Average Adjuster |
Correspondence Address | No2 Maidstone Road Medway Park Singapore 0513 Foreign |
Director Name | Douglas Andrew Cole |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 February 2000) |
Role | Average Adjuster |
Correspondence Address | 7 Lake Road Tunbridge Wells Kent TN4 8XT |
Director Name | Gordon Cameron |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 December 1997) |
Role | Average Adjuster |
Correspondence Address | 11a Ji Jupiter Ii Villa Cinere Mas Cinere Jakarta Indonesia Foreign |
Director Name | Geoffrey Bycroft |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 December 1997) |
Role | Average Adjuster |
Correspondence Address | The Grange Church Lane London Thorpe Grantham Lincolnshire NG31 9RX |
Director Name | Christopher John Barstow |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 27 July 2001) |
Role | Average Adjuster |
Correspondence Address | Aros Courts Hill Road Haslemere Surrey GU27 2PN |
Director Name | Julian Nils Andersen |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 29 April 2005) |
Role | Chartered Accountant |
Correspondence Address | 14 Giles Coppice Dulwich London SE19 1XF |
Director Name | John Richard Ahern |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 December 1997) |
Role | Average Adjuster |
Correspondence Address | Manor Cottage High Street, Upper Beeding Steyning West Sussex BN44 3HZ |
Secretary Name | John Henry Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | Emperor House 35 Vine Street London EC3N 2RH |
Director Name | Kwok Kwan Benson Chiu |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 December 1997) |
Role | Average Adjuster |
Correspondence Address | 7 Hillview Garden 5/F 72 Hill Road West Point Hong Kong Foreign |
Director Name | Anna Dioletou |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 19 July 1993(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 December 1997) |
Role | Average Adjuster |
Correspondence Address | Kokkari Samos Greece Foreign |
Director Name | Chang Hyun Kim |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 19 July 1993(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 December 1997) |
Role | Average Adjuster |
Correspondence Address | No 701 118 Block Sammaul Hynyang Apt Galsan-Dong Dongahuku Ahnyang City Kyungki-Dokorea |
Secretary Name | John Gordon Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 November 1995) |
Role | Company Director |
Correspondence Address | Flat 20b 20 The Barons Twickenham Middlesex TW1 2AP |
Secretary Name | Sarah Louise Bricknell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 March 1998) |
Role | Secretary |
Correspondence Address | 105b Tranmere Road Earlsfield London SW18 3QP |
Director Name | Mr Alistair John Groom |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(9 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 28 February 2014) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Gordon Henry Elliot |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 July 2001) |
Role | Solicitor |
Correspondence Address | 11 Maltbys Selborne Alton Hampshire GU34 3LT |
Director Name | Mr James Frederick Cross |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 July 2001) |
Role | Average Adjuster |
Country of Residence | England |
Correspondence Address | 72 Rede Court Road Strood Rochester Kent ME2 3TF |
Director Name | Jeffery Charles Allen |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2001) |
Role | Average Adjuster |
Correspondence Address | 5 Deben Road Colchester Essex CO4 3UZ |
Secretary Name | Robert Arthur Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(9 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 04 February 2011) |
Role | Company Director |
Correspondence Address | 14 Coulsdon Rise Coulsdon Surrey CR5 2SA |
Director Name | Mr Richard Ralph Cornah |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(12 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 September 2014) |
Role | Average Adjuster |
Country of Residence | England |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Mr John Richard Ahern |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 July 2001) |
Role | Average Adjuster |
Country of Residence | England |
Correspondence Address | Comptons Cottage 55 Brighton Road Horsham West Sussex RH13 6EZ |
Director Name | Mr George William Fitzsimons |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(17 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 31 October 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Mr Thomas Damian Ely |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(17 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 31 December 2023) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr Ivan John Keane |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(24 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 31 July 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Sarah Bennett |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2020(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 September 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Oliver Benjamin Hutchings |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2023(35 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 18 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Website | rhlg.com |
---|---|
Telephone | 0151 2355554 |
Telephone region | Liverpool |
Registered Address | 2 Minster Court Mincing Lane London EC3R 7BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
826.5k at £1 | Charles Taylor PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,148,725 |
Current Liabilities | £14,149,571 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (3 months from now) |
13 October 2017 | Delivered on: 17 October 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Outstanding |
---|---|
5 November 2014 | Delivered on: 13 November 2014 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Outstanding |
22 July 2021 | Delivered on: 26 July 2021 Persons entitled: Ares Management Limited as Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: All asset debenture. Outstanding |
1 April 2020 | Delivered on: 2 April 2020 Persons entitled: Rbc Europe Limited Classification: A registered charge Outstanding |
30 October 2018 | Delivered on: 31 October 2018 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Outstanding |
19 February 2009 | Delivered on: 10 March 2009 Satisfied on: 28 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from any chargor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
1 December 2005 | Delivered on: 6 December 2005 Satisfied on: 28 August 2014 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
20 January 2004 | Delivered on: 27 January 2004 Satisfied on: 28 August 2014 Persons entitled: National Westminster Bank PLC (Acting Through Its Agent, the Royal Bank of Scotland PLC) Classification: Deed 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. See the mortgage charge document for full details. Fully Satisfied |
14 February 2002 | Delivered on: 19 February 2002 Satisfied on: 22 January 2004 Persons entitled: Hsbc Bank 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 |
20 May 1999 | Delivered on: 9 June 1999 Satisfied on: 22 January 2004 Persons entitled: Hongkong Bank of Australia Limited 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. See the mortgage charge document for full details. Fully Satisfied |
28 July 1992 | Delivered on: 5 August 1992 Satisfied on: 22 January 2004 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book and other debts now and from time to time due owing or incurred to the company floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
20 February 1992 | Delivered on: 3 March 1992 Satisfied on: 12 December 1997 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
30 June 2023 | Confirmation statement made on 16 June 2023 with updates (4 pages) |
---|---|
7 October 2022 | Full accounts made up to 31 December 2021 (21 pages) |
12 August 2022 | Resolutions
|
8 August 2022 | Statement of capital following an allotment of shares on 22 July 2021
|
20 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
2 January 2022 | Full accounts made up to 31 December 2020 (21 pages) |
1 October 2021 | Appointment of Chantel Garfield as a director on 21 September 2021 (2 pages) |
1 October 2021 | Termination of appointment of Sarah Bennett as a director on 21 September 2021 (1 page) |
26 July 2021 | Registration of charge 022429240012, created on 22 July 2021 (85 pages) |
22 July 2021 | Satisfaction of charge 022429240011 in full (1 page) |
21 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
5 January 2021 | Full accounts made up to 31 December 2019 (18 pages) |
3 August 2020 | Termination of appointment of Ivan John Keane as a director on 31 July 2020 (1 page) |
3 August 2020 | Appointment of Sarah Bennett as a director on 31 July 2020 (2 pages) |
26 June 2020 | Confirmation statement made on 16 June 2020 with updates (4 pages) |
2 April 2020 | Registration of charge 022429240011, created on 1 April 2020 (88 pages) |
12 March 2020 | Satisfaction of charge 022429240009 in full (4 pages) |
12 March 2020 | Satisfaction of charge 022429240008 in full (4 pages) |
12 March 2020 | Satisfaction of charge 022429240010 in full (4 pages) |
5 February 2020 | Change of details for Charles Taylor Plc as a person with significant control on 31 January 2020 (2 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
17 June 2019 | Confirmation statement made on 16 June 2019 with updates (4 pages) |
31 October 2018 | Registration of charge 022429240010, created on 30 October 2018 (66 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
26 July 2018 | Director's details changed for Mr Ivan John Keane on 11 April 2018 (2 pages) |
16 July 2018 | Change of details for Charles Taylor Plc as a person with significant control on 11 April 2018 (2 pages) |
16 July 2018 | Secretary's details changed for Charles Taylor Administration Services Limited on 11 April 2018 (1 page) |
20 June 2018 | Confirmation statement made on 16 June 2018 with updates (4 pages) |
11 April 2018 | Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA to The Minster Building 21 Mincing Lane London EC3R 7AG on 11 April 2018 (1 page) |
1 November 2017 | Notification of Charles Taylor Plc as a person with significant control on 6 April 2016 (2 pages) |
1 November 2017 | Notification of Charles Taylor Plc as a person with significant control on 6 April 2016 (2 pages) |
17 October 2017 | Registration of charge 022429240009, created on 13 October 2017 (66 pages) |
17 October 2017 | Registration of charge 022429240009, created on 13 October 2017 (66 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
26 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
1 December 2016 | Auditor's resignation (1 page) |
1 December 2016 | Auditor's resignation (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
20 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
14 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
3 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
13 November 2014 | Registration of charge 022429240008, created on 5 November 2014 (9 pages) |
13 November 2014 | Registration of charge 022429240008, created on 5 November 2014 (9 pages) |
13 November 2014 | Registration of charge 022429240008, created on 5 November 2014 (9 pages) |
13 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
3 October 2014 | Termination of appointment of Richard Ralph Cornah as a director on 30 September 2014 (1 page) |
3 October 2014 | Termination of appointment of Richard Ralph Cornah as a director on 30 September 2014 (1 page) |
28 August 2014 | Satisfaction of charge 5 in full (4 pages) |
28 August 2014 | Satisfaction of charge 5 in full (4 pages) |
28 August 2014 | Satisfaction of charge 6 in full (4 pages) |
28 August 2014 | Satisfaction of charge 7 in full (4 pages) |
28 August 2014 | Satisfaction of charge 6 in full (4 pages) |
28 August 2014 | Satisfaction of charge 7 in full (4 pages) |
3 March 2014 | Termination of appointment of Alistair Groom as a director (1 page) |
3 March 2014 | Termination of appointment of Alistair Groom as a director (1 page) |
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
4 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
9 May 2013 | Termination of appointment of John Matthews as a director (1 page) |
9 May 2013 | Termination of appointment of John Matthews as a director (1 page) |
7 November 2012 | Termination of appointment of George Fitzsimons as a director (1 page) |
7 November 2012 | Termination of appointment of George Fitzsimons as a director (1 page) |
26 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (7 pages) |
26 October 2012 | Director's details changed for Mr George William Fitzsimons on 1 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr John Stephen Matthews on 1 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr Alistair John Groom on 1 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr Richard Ralph Cornah on 1 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr George William Fitzsimons on 1 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr Richard Ralph Cornah on 1 October 2012 (2 pages) |
26 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (7 pages) |
26 October 2012 | Director's details changed for Mr Thomas Damian Ely on 1 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr Thomas Damian Ely on 1 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr John Stephen Matthews on 1 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr Alistair John Groom on 1 October 2012 (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
6 August 2012 | Appointment of Mr Ivan John Keane as a director (3 pages) |
6 August 2012 | Appointment of Mr Ivan John Keane as a director (3 pages) |
17 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (8 pages) |
17 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (8 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
30 June 2011 | Termination of appointment of John Rowe as a director (1 page) |
30 June 2011 | Termination of appointment of John Rowe as a director (1 page) |
8 February 2011 | Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages) |
8 February 2011 | Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages) |
7 February 2011 | Termination of appointment of Robert Bird as a secretary (2 pages) |
7 February 2011 | Termination of appointment of Robert Bird as a secretary (2 pages) |
18 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (9 pages) |
18 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (9 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
6 January 2010 | Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page) |
12 October 2009 | Director's details changed for Alistair John Groom on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for John Stephen Martin Rowe on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for John Stephen Martin Rowe on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Richard Ralph Cornah on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Richard Ralph Cornah on 12 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
12 October 2009 | Director's details changed for John Stephen Matthews on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Alistair John Groom on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for John Stephen Matthews on 12 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
16 February 2009 | Appointment terminated director paul silver (1 page) |
16 February 2009 | Appointment terminated director paul silver (1 page) |
13 February 2009 | Resolutions
|
13 February 2009 | Resolutions
|
13 October 2008 | Return made up to 11/10/08; full list of members (5 pages) |
13 October 2008 | Return made up to 11/10/08; full list of members (5 pages) |
11 September 2008 | Resolutions
|
11 September 2008 | Resolutions
|
25 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
25 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from essex house 12-13 essex street london WC2R 3AA (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from essex house 12-13 essex street london WC2R 3AA (1 page) |
17 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
17 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
20 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
20 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
24 October 2006 | Return made up to 11/10/06; full list of members (3 pages) |
24 October 2006 | Return made up to 11/10/06; full list of members (3 pages) |
6 December 2005 | Particulars of mortgage/charge (9 pages) |
6 December 2005 | Particulars of mortgage/charge (9 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
27 October 2005 | Return made up to 11/10/05; full list of members (3 pages) |
27 October 2005 | Return made up to 11/10/05; full list of members (3 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
8 November 2004 | Return made up to 11/10/04; full list of members (9 pages) |
8 November 2004 | Return made up to 11/10/04; full list of members (9 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
27 January 2004 | Particulars of mortgage/charge (5 pages) |
27 January 2004 | Particulars of mortgage/charge (5 pages) |
22 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Return made up to 11/10/03; full list of members
|
24 October 2003 | Return made up to 11/10/03; full list of members
|
23 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
23 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
19 November 2002 | Return made up to 11/10/02; full list of members (9 pages) |
19 November 2002 | Return made up to 11/10/02; full list of members (9 pages) |
27 September 2002 | Full accounts made up to 31 December 2001 (17 pages) |
27 September 2002 | Full accounts made up to 31 December 2001 (17 pages) |
19 February 2002 | Particulars of mortgage/charge (3 pages) |
19 February 2002 | Particulars of mortgage/charge (3 pages) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Return made up to 11/10/01; full list of members
|
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Return made up to 11/10/01; full list of members
|
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
23 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
5 January 2001 | Director's particulars changed (1 page) |
5 January 2001 | Director's particulars changed (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
26 October 2000 | Return made up to 11/10/00; full list of members (10 pages) |
26 October 2000 | Return made up to 11/10/00; full list of members (10 pages) |
29 September 2000 | Director's particulars changed (1 page) |
29 September 2000 | Director's particulars changed (1 page) |
29 September 2000 | Director's particulars changed (1 page) |
29 September 2000 | Director's particulars changed (1 page) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
23 May 2000 | Registered office changed on 23/05/00 from: international house 1 st katharines way london E1W 1UT (1 page) |
23 May 2000 | Registered office changed on 23/05/00 from: international house 1 st katharines way london E1W 1UT (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
1 December 1999 | Return made up to 11/10/99; full list of members
|
1 December 1999 | Return made up to 11/10/99; full list of members
|
2 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
9 June 1999 | Particulars of mortgage/charge (3 pages) |
9 June 1999 | Particulars of mortgage/charge (3 pages) |
27 October 1998 | Return made up to 11/10/98; full list of members (22 pages) |
27 October 1998 | Return made up to 11/10/98; full list of members (22 pages) |
21 July 1998 | Director's particulars changed (1 page) |
21 July 1998 | Director's particulars changed (1 page) |
17 June 1998 | Full accounts made up to 31 December 1997 (19 pages) |
17 June 1998 | Full accounts made up to 31 December 1997 (19 pages) |
10 March 1998 | Registered office changed on 10/03/98 from: emperor house 35 vine street london EC3N 2RH (1 page) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | Registered office changed on 10/03/98 from: emperor house 35 vine street london EC3N 2RH (1 page) |
10 March 1998 | New secretary appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
11 January 1998 | Resolutions
|
11 January 1998 | Resolutions
|
9 January 1998 | Company name changed the richards hogg group LIMITED\certificate issued on 09/01/98 (2 pages) |
9 January 1998 | Company name changed the richards hogg group LIMITED\certificate issued on 09/01/98 (2 pages) |
29 December 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
29 December 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
19 December 1997 | Ad 02/12/97--------- £ si 1300@1=1300 £ ic 811560/812860 (3 pages) |
19 December 1997 | Ad 02/12/97--------- £ si 12846@1=12846 £ ic 812860/825706 (2 pages) |
19 December 1997 | Ad 02/12/97--------- £ si 27540@1=27540 £ ic 784020/811560 (2 pages) |
19 December 1997 | Ad 02/12/97--------- £ si 1300@1=1300 £ ic 811560/812860 (3 pages) |
19 December 1997 | Ad 02/12/97--------- £ si 27540@1=27540 £ ic 784020/811560 (2 pages) |
19 December 1997 | Ad 02/12/97--------- £ si 12846@1=12846 £ ic 812860/825706 (2 pages) |
19 December 1997 | Ad 02/12/97--------- £ si 750@1=750 £ ic 825706/826456 (2 pages) |
19 December 1997 | Ad 02/12/97--------- £ si 750@1=750 £ ic 825706/826456 (2 pages) |
18 December 1997 | Resolutions
|
18 December 1997 | Resolutions
|
12 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1997 | Return made up to 11/10/97; change of members (21 pages) |
28 November 1997 | Director's particulars changed (1 page) |
28 November 1997 | Director's particulars changed (1 page) |
28 November 1997 | Director's particulars changed (1 page) |
28 November 1997 | Director's particulars changed (1 page) |
28 November 1997 | Director's particulars changed (1 page) |
28 November 1997 | Return made up to 11/10/97; change of members (21 pages) |
28 November 1997 | Director's particulars changed (1 page) |
28 November 1997 | Director's particulars changed (1 page) |
28 November 1997 | Director's particulars changed (1 page) |
28 November 1997 | Director's particulars changed (1 page) |
28 November 1997 | Director's particulars changed (1 page) |
28 November 1997 | Director's particulars changed (1 page) |
28 November 1997 | Director's particulars changed (1 page) |
28 November 1997 | Director's particulars changed (1 page) |
28 November 1997 | Director's particulars changed (1 page) |
28 November 1997 | Director's particulars changed (1 page) |
28 November 1997 | Director's particulars changed (1 page) |
17 October 1997 | Full group accounts made up to 30 April 1997 (29 pages) |
17 October 1997 | Full group accounts made up to 30 April 1997 (29 pages) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | Director resigned (1 page) |
11 December 1996 | Ad 18/11/96--------- £ si 1@1=1 £ ic 784019/784020 (2 pages) |
11 December 1996 | Ad 18/11/96--------- £ si 1@1=1 £ ic 784019/784020 (2 pages) |
5 November 1996 | Return made up to 11/10/96; full list of members (27 pages) |
5 November 1996 | Resolutions
|
5 November 1996 | Resolutions
|
5 November 1996 | Return made up to 11/10/96; full list of members (27 pages) |
21 October 1996 | Full group accounts made up to 30 April 1996 (28 pages) |
21 October 1996 | Full group accounts made up to 30 April 1996 (28 pages) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Director resigned (1 page) |
17 July 1996 | Ad 15/06/96--------- £ si 3969@1=3969 £ ic 778950/782919 (3 pages) |
17 July 1996 | Ad 15/06/96--------- £ si 1100@1=1100 £ ic 782919/784019 (2 pages) |
17 July 1996 | Ad 15/06/96--------- £ si 1100@1=1100 £ ic 782919/784019 (2 pages) |
17 July 1996 | Ad 15/06/96--------- £ si 3969@1=3969 £ ic 778950/782919 (3 pages) |
25 May 1996 | Resolutions
|
25 May 1996 | Resolutions
|
13 December 1995 | Director resigned (2 pages) |
13 December 1995 | Director resigned (2 pages) |
13 December 1995 | Director resigned (2 pages) |
13 December 1995 | Director resigned (2 pages) |
17 November 1995 | Full group accounts made up to 30 April 1995 (28 pages) |
17 November 1995 | Full group accounts made up to 30 April 1995 (28 pages) |
14 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
14 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
14 November 1995 | Director resigned (4 pages) |
14 November 1995 | Director resigned (4 pages) |
31 October 1995 | Return made up to 11/10/95; full list of members (60 pages) |
31 October 1995 | Return made up to 11/10/95; full list of members (60 pages) |
17 July 1995 | £ ic 794357/778950 29/06/95 £ sr 15407@1=15407 (1 page) |
17 July 1995 | £ ic 810148/794357 29/06/95 £ sr 15791@1=15791 (1 page) |
17 July 1995 | £ ic 794357/778950 29/06/95 £ sr 15407@1=15407 (1 page) |
17 July 1995 | £ ic 810148/794357 29/06/95 £ sr 15791@1=15791 (1 page) |
5 July 1995 | Ad 17/10/94--------- £ si 8512@1=8512 £ ic 801636/810148 (4 pages) |
5 July 1995 | Ad 29/06/95--------- £ si 24555@1=24555 £ ic 777081/801636 (2 pages) |
5 July 1995 | Ad 29/06/95--------- £ si 24555@1=24555 £ ic 777081/801636 (2 pages) |
5 July 1995 | Resolutions
|
5 July 1995 | Resolutions
|
5 July 1995 | Resolutions
|
5 July 1995 | Resolutions
|
5 July 1995 | Ad 17/10/94--------- £ si 8512@1=8512 £ ic 801636/810148 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (86 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
5 November 1994 | Return made up to 11/10/94; no change of members
|
19 October 1994 | Resolutions
|
19 October 1994 | Resolutions
|
4 October 1994 | Director resigned (2 pages) |
10 March 1994 | Resolutions
|
10 March 1994 | Resolutions
|
14 December 1993 | Secretary resigned;new secretary appointed (2 pages) |
18 October 1993 | Full group accounts made up to 30 April 1993 (26 pages) |
18 October 1993 | Return made up to 11/10/93; full list of members
|
13 October 1993 | £ nc 800000/1000000 08/10/93 (1 page) |
13 October 1993 | Resolutions
|
23 July 1993 | New director appointed (12 pages) |
14 June 1993 | Ad 14/05/93--------- £ si 50851@1=50851 £ ic 726230/777081 (2 pages) |
17 May 1993 | Resolutions
|
17 May 1993 | Resolutions
|
20 October 1992 | Full group accounts made up to 30 April 1992 (25 pages) |
20 October 1992 | Return made up to 11/10/92; change of members (20 pages) |
20 October 1992 | Registered office changed on 20/10/92 (20 pages) |
5 August 1992 | Particulars of mortgage/charge (3 pages) |
5 August 1992 | Particulars of mortgage/charge (3 pages) |
6 May 1992 | Resolutions
|
6 May 1992 | Resolutions
|
6 May 1992 | New director appointed (44 pages) |
3 March 1992 | Particulars of mortgage/charge (3 pages) |
3 March 1992 | Particulars of mortgage/charge (3 pages) |
5 November 1991 | Full group accounts made up to 30 April 1991 (22 pages) |
15 October 1991 | Return made up to 11/10/91; no change of members (6 pages) |
30 April 1991 | Particulars of mortgage/charge (3 pages) |
30 April 1991 | Particulars of mortgage/charge (3 pages) |
3 April 1991 | Director resigned;new director appointed (2 pages) |
22 March 1991 | Resolutions
|
22 March 1991 | Resolutions
|
26 October 1990 | Group accounts for a medium company made up to 30 April 1990 (20 pages) |
19 October 1990 | Return made up to 17/10/90; full list of members (8 pages) |
12 October 1990 | Director resigned;new director appointed (2 pages) |
10 July 1990 | Ad 06/07/90--------- £ si 107500@1=107500 £ ic 500059/607559 (2 pages) |
26 June 1990 | Registered office changed on 26/06/90 from: essex house 12-13 essex street london WC2R 3AH (1 page) |
8 May 1990 | Company name changed\certificate issued on 08/05/90 (2 pages) |
12 December 1989 | Resolutions
|
12 December 1989 | Resolutions
|
7 December 1989 | Resolutions
|
30 October 1989 | New director appointed (2 pages) |
18 October 1989 | Return made up to 18/10/89; full list of members (8 pages) |
18 October 1989 | Full accounts made up to 30 April 1989 (15 pages) |
31 August 1989 | Wd 23/08/89 ad 29/06/89--------- £ si 50000@1 (2 pages) |
31 August 1989 | Wd 23/08/89 ad 29/06/89--------- £ si 12500@1 (2 pages) |
25 July 1989 | Resolutions
|
16 July 1989 | £ ic 0/33790 £ sr 33790@1=33790 (1 page) |
2 May 1989 | Wd 19/04/89 ad 19/04/89--------- £ si 24415@1=24415 (2 pages) |
27 January 1989 | Resolutions
|
19 January 1989 | New director appointed (2 pages) |
13 December 1988 | Wd 23/11/88 ad 10/05/88--------- £ si 449998@1=449998 (2 pages) |
13 December 1988 | £ sr 24415@1 (1 page) |
5 December 1988 | Resolutions
|
25 August 1988 | £ sr 48830@1 (1 page) |
2 August 1988 | Resolutions
|
26 July 1988 | Resolutions
|
7 July 1988 | New director appointed (2 pages) |
24 June 1988 | Resolutions
|
24 June 1988 | Resolutions
|
16 June 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
15 June 1988 | £ nc 100/650000 (1 page) |
16 May 1988 | Accounting reference date notified as 30/04 (1 page) |
16 May 1988 | Registered office changed on 16/05/88 from: royex house aldermanbury square london EC2V 7LD (1 page) |
3 May 1988 | Company name changed\certificate issued on 03/05/88 (2 pages) |
11 April 1988 | Incorporation (20 pages) |
11 April 1988 | Incorporation (20 pages) |