London
EC4A 3AQ
Secretary Name | Mrs Lisa Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 29 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Beech Hill Barnet Hertfordshire EN4 0JN |
Director Name | Mrs Lisa Anderson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Beech Hill Barnet Hertfordshire EN4 0JN |
Director Name | Mrs Lisa Anderson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Beech Hill Barnet Hertfordshire EN4 0JN |
Director Name | Mr Nigel David Brewster |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lynden Hall Langworthy Lane Maidenhead Berkshire SL6 2HH |
Director Name | Adrian Ogun |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 June 2004) |
Role | Agent |
Correspondence Address | 16 Kensington Avenue Thornton Heath Surrey CR7 8BY |
Secretary Name | Mr Nigel David Brewster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lynden Hall Langworthy Lane Maidenhead Berkshire SL6 2HH |
Secretary Name | Mr Jerome Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Beech Hill Hadley Wood Barnet Hertfordshire EN4 0JN |
Director Name | Rupert James Levy |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 March 2004) |
Role | Finance Director |
Correspondence Address | 25 Muswell Avenue London N10 2EB |
Secretary Name | Rupert James Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 March 2004) |
Role | Finance Director |
Correspondence Address | 25 Muswell Avenue London N10 2EB |
Secretary Name | Stuart Anthony Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Howberry Road Edgware Middlesex HA8 6SS |
Secretary Name | Craig Honeyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(17 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 May 2009) |
Role | Company Director |
Correspondence Address | 14 Foxglove Close Woodham County Durham DL5 4PF |
Director Name | Peter Silverstone |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(20 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 11 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5, Southside Quarter 38 Burns Road, Battersea London SW11 5GY |
Director Name | Philippe Huber |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 27 January 2009(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 December 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Director Name | Philipp Grothe |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 January 2009(20 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Mount Grove Edgware Middlesex HA8 9SY |
Secretary Name | Christian Radeke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(21 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 March 2012) |
Role | Company Director |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Director Name | Mr Jonathan Paul Hill |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(22 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 July 2014) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Unit 207 The Chambers Chelsea Harbour London SW10 0XF |
Website | semplc.com |
---|
Registered Address | Suite 26 4 Montpelier Street London SW7 1EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
1000 at £1 | Sport Entertainment & Media Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,596,361 |
Gross Profit | £2,329,418 |
Net Worth | £3,728,750 |
Cash | £18,889 |
Current Liabilities | £3,503,358 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 December |
23 December 2004 | Delivered on: 7 January 2005 Persons entitled: Barclays 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. Outstanding |
---|---|
23 April 2003 | Delivered on: 2 May 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee 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. Outstanding |
19 December 1994 | Delivered on: 21 December 1994 Satisfied on: 6 September 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 248 station road edgware middx. Fully Satisfied |
24 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 November 2017 | Final Gazette dissolved following liquidation (1 page) |
24 August 2017 | Completion of winding up (1 page) |
24 August 2017 | Completion of winding up (1 page) |
18 December 2016 | Termination of appointment of Philipp Grothe as a director on 1 December 2016 (2 pages) |
18 December 2016 | Termination of appointment of Philipp Grothe as a director on 1 December 2016 (2 pages) |
12 December 2016 | Order of court to wind up (2 pages) |
12 December 2016 | Order of court to wind up (2 pages) |
7 December 2016 | Registered office address changed from 21 Mount Grove Edgware Middlesex HA8 9SY United Kingdom to Suite 26 4 Montpelier Street London SW7 1EE on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from 21 Mount Grove Edgware Middlesex HA8 9SY United Kingdom to Suite 26 4 Montpelier Street London SW7 1EE on 7 December 2016 (1 page) |
6 December 2016 | Termination of appointment of Philipp Grothe as a director on 1 December 2016 (1 page) |
6 December 2016 | Termination of appointment of Philipp Grothe as a director on 1 December 2016 (1 page) |
6 December 2016 | Termination of appointment of Philipp Grothe as a director on 1 December 2016 (1 page) |
6 December 2016 | Termination of appointment of Philipp Grothe as a director on 1 December 2016 (1 page) |
19 August 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
19 August 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
18 August 2016 | Register inspection address has been changed from 21 Alan Silverstein & Co Mount Grove Edgware Middlesex HA8 9SY England to 21 Mount Grove Edgware HA8 9SY (1 page) |
18 August 2016 | Register inspection address has been changed from 21 Alan Silverstein & Co Mount Grove Edgware Middlesex HA8 9SY England to 21 Mount Grove Edgware HA8 9SY (1 page) |
5 July 2016 | Register inspection address has been changed from Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW England to 21 Alan Silverstein & Co Mount Grove Edgware Middlesex HA8 9SY (1 page) |
5 July 2016 | Register inspection address has been changed from Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW England to 21 Alan Silverstein & Co Mount Grove Edgware Middlesex HA8 9SY (1 page) |
26 May 2016 | Auditor's resignation (1 page) |
26 May 2016 | Auditor's resignation (1 page) |
17 May 2016 | Auditor's resignation (1 page) |
17 May 2016 | Auditor's resignation (1 page) |
8 February 2016 | Full accounts made up to 31 December 2013 (18 pages) |
8 February 2016 | Full accounts made up to 31 December 2013 (18 pages) |
4 February 2016 | Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ to 21 Mount Grove Edgware Middlesex HA8 9SY on 4 February 2016 (1 page) |
4 February 2016 | Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ to 21 Mount Grove Edgware Middlesex HA8 9SY on 4 February 2016 (1 page) |
9 December 2015 | Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
9 December 2015 | Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
4 December 2014 | Termination of appointment of Philippe Huber as a director on 4 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Philippe Huber as a director on 4 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Philippe Huber as a director on 4 December 2014 (1 page) |
30 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
30 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
23 July 2014 | Termination of appointment of Jonathan Paul Hill as a director on 14 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Jonathan Paul Hill as a director on 14 July 2014 (1 page) |
28 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
6 December 2013 | Termination of appointment of Jerome Anderson as a director (1 page) |
6 December 2013 | Termination of appointment of Lisa Anderson as a director (1 page) |
6 December 2013 | Termination of appointment of Lisa Anderson as a director (1 page) |
6 December 2013 | Termination of appointment of Jerome Anderson as a director (1 page) |
11 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
11 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
11 April 2012 | Termination of appointment of Christian Radeke as a secretary (1 page) |
11 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Termination of appointment of Christian Radeke as a secretary (1 page) |
27 February 2012 | Director's details changed for Mrs Lisa Anderson on 27 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Mrs Lisa Anderson on 27 February 2012 (2 pages) |
3 May 2011 | Appointment of Jonathan Paul Hill as a director (3 pages) |
3 May 2011 | Appointment of Jonathan Paul Hill as a director (3 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (23 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (23 pages) |
17 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Register(s) moved to registered inspection location (1 page) |
18 May 2010 | Register(s) moved to registered inspection location (1 page) |
17 May 2010 | Director's details changed for Mrs Lisa Anderson on 28 February 2010 (2 pages) |
17 May 2010 | Director's details changed for Philipp Grothe on 28 February 2010 (2 pages) |
17 May 2010 | Director's details changed for Jerome Anderson on 28 February 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Christian Radeke on 28 February 2010 (1 page) |
17 May 2010 | Director's details changed for Mrs Lisa Anderson on 28 February 2010 (2 pages) |
17 May 2010 | Director's details changed for Philipp Grothe on 28 February 2010 (2 pages) |
17 May 2010 | Director's details changed for Philippe Huber on 28 February 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Christian Radeke on 28 February 2010 (1 page) |
17 May 2010 | Termination of appointment of Peter Silverstone as a director (1 page) |
17 May 2010 | Termination of appointment of Peter Silverstone as a director (1 page) |
17 May 2010 | Director's details changed for Philippe Huber on 28 February 2010 (2 pages) |
17 May 2010 | Director's details changed for Jerome Anderson on 28 February 2010 (2 pages) |
17 May 2010 | Register inspection address has been changed (1 page) |
17 May 2010 | Register inspection address has been changed (1 page) |
16 March 2010 | Full accounts made up to 31 December 2009 (20 pages) |
16 March 2010 | Full accounts made up to 31 December 2009 (20 pages) |
21 January 2010 | Termination of appointment of Craig Honeyman as a secretary (1 page) |
21 January 2010 | Termination of appointment of Craig Honeyman as a secretary (1 page) |
21 January 2010 | Appointment of Christian Radeke as a secretary (2 pages) |
21 January 2010 | Appointment of Christian Radeke as a secretary (2 pages) |
9 October 2009 | Location of register of members (1 page) |
9 October 2009 | Location of register of members (1 page) |
19 August 2009 | Full accounts made up to 31 December 2008 (20 pages) |
19 August 2009 | Full accounts made up to 31 December 2008 (20 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from 8TH floor 6 new street square london EC4A 3AQ (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from 8TH floor 6 new street square london EC4A 3AQ (1 page) |
29 May 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
29 May 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
9 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
9 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
6 March 2009 | Appointment terminated secretary jerome anderson (1 page) |
6 March 2009 | Appointment terminated secretary jerome anderson (1 page) |
24 February 2009 | Director appointed philippe huber (2 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from 98 cockfosters road barnet hertfordshire EN4 0DP (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 98 cockfosters road barnet hertfordshire EN4 0DP (1 page) |
24 February 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
24 February 2009 | Director appointed philipp grothe (2 pages) |
24 February 2009 | Director appointed philippe huber (2 pages) |
24 February 2009 | Director appointed peter silverstone (2 pages) |
24 February 2009 | Director appointed peter silverstone (2 pages) |
24 February 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
24 February 2009 | Director appointed philipp grothe (2 pages) |
19 August 2008 | Return made up to 28/02/08; full list of members (4 pages) |
19 August 2008 | Return made up to 28/02/08; full list of members (4 pages) |
23 June 2008 | Full accounts made up to 30 September 2007 (20 pages) |
23 June 2008 | Full accounts made up to 30 September 2007 (20 pages) |
6 August 2007 | Full accounts made up to 30 September 2006 (18 pages) |
6 August 2007 | Full accounts made up to 30 September 2006 (18 pages) |
13 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
13 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
28 June 2006 | Full accounts made up to 30 September 2005 (18 pages) |
28 June 2006 | Full accounts made up to 30 September 2005 (18 pages) |
20 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
20 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
30 September 2005 | New secretary appointed (2 pages) |
30 September 2005 | New secretary appointed (2 pages) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | Secretary resigned (1 page) |
27 July 2005 | Full accounts made up to 30 September 2004 (18 pages) |
27 July 2005 | Full accounts made up to 30 September 2004 (18 pages) |
1 April 2005 | Return made up to 28/02/05; full list of members (8 pages) |
1 April 2005 | Return made up to 28/02/05; full list of members (8 pages) |
7 January 2005 | Particulars of mortgage/charge (9 pages) |
7 January 2005 | Particulars of mortgage/charge (9 pages) |
9 December 2004 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
9 December 2004 | Director resigned (1 page) |
1 December 2004 | Full accounts made up to 30 June 2003 (16 pages) |
1 December 2004 | Full accounts made up to 30 June 2003 (16 pages) |
2 April 2004 | Secretary resigned;director resigned (1 page) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | Secretary resigned;director resigned (1 page) |
2 April 2004 | Return made up to 28/02/04; full list of members (8 pages) |
2 April 2004 | Return made up to 28/02/04; full list of members (8 pages) |
17 September 2003 | Director's particulars changed (1 page) |
17 September 2003 | Director's particulars changed (1 page) |
14 September 2003 | Auditor's resignation (1 page) |
14 September 2003 | Auditor's resignation (1 page) |
4 September 2003 | Resolutions
|
4 September 2003 | Resolutions
|
28 July 2003 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
28 July 2003 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
2 May 2003 | Particulars of mortgage/charge (4 pages) |
2 May 2003 | Particulars of mortgage/charge (4 pages) |
6 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
6 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
4 March 2003 | Secretary resigned;director resigned (1 page) |
4 March 2003 | Secretary resigned;director resigned (1 page) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | New secretary appointed;new director appointed (4 pages) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | New secretary appointed;new director appointed (4 pages) |
4 March 2003 | New secretary appointed (2 pages) |
20 January 2003 | Full accounts made up to 30 June 2002 (17 pages) |
20 January 2003 | Full accounts made up to 30 June 2002 (17 pages) |
17 September 2002 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
17 September 2002 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: 248 station road edgware middlesex HA8 7AU (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: 248 station road edgware middlesex HA8 7AU (1 page) |
9 March 2002 | Return made up to 28/02/02; full list of members
|
9 March 2002 | Return made up to 28/02/02; full list of members
|
20 December 2001 | Full accounts made up to 30 June 2001 (16 pages) |
20 December 2001 | Full accounts made up to 30 June 2001 (16 pages) |
6 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2001 | New secretary appointed;new director appointed (3 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | Secretary resigned;director resigned (1 page) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | Secretary resigned;director resigned (1 page) |
16 August 2001 | New secretary appointed;new director appointed (3 pages) |
5 April 2001 | Return made up to 09/03/01; full list of members (6 pages) |
5 April 2001 | Return made up to 09/03/01; full list of members (6 pages) |
23 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
23 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
18 April 2000 | Return made up to 09/03/00; full list of members (6 pages) |
18 April 2000 | Return made up to 09/03/00; full list of members (6 pages) |
18 May 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
18 May 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
31 March 1999 | Return made up to 09/03/99; no change of members (4 pages) |
31 March 1999 | Return made up to 09/03/99; no change of members (4 pages) |
2 July 1998 | Full accounts made up to 30 June 1997 (15 pages) |
2 July 1998 | Full accounts made up to 30 June 1997 (15 pages) |
16 April 1998 | Return made up to 09/03/98; full list of members (6 pages) |
16 April 1998 | Return made up to 09/03/98; full list of members (6 pages) |
10 April 1997 | Full accounts made up to 30 June 1996 (15 pages) |
10 April 1997 | Full accounts made up to 30 June 1996 (15 pages) |
1 April 1997 | Return made up to 09/03/97; no change of members (4 pages) |
1 April 1997 | Return made up to 09/03/97; no change of members (4 pages) |
3 May 1996 | Return made up to 09/03/96; no change of members
|
3 May 1996 | Return made up to 09/03/96; no change of members
|
2 May 1996 | Full accounts made up to 30 June 1995 (15 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (15 pages) |
5 July 1995 | Accounting reference date shortened from 31/08 to 30/06 (1 page) |
5 July 1995 | Full accounts made up to 31 August 1994 (14 pages) |
5 July 1995 | Full accounts made up to 31 August 1994 (14 pages) |
5 July 1995 | Accounting reference date shortened from 31/08 to 30/06 (1 page) |
3 April 1995 | Return made up to 09/03/95; full list of members (6 pages) |
3 April 1995 | Return made up to 09/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
30 September 1994 | New director appointed (2 pages) |
30 September 1994 | New director appointed (2 pages) |
21 March 1994 | Return made up to 09/03/94; no change of members
|
21 March 1994 | Return made up to 09/03/94; no change of members
|
5 August 1992 | Return made up to 09/03/92; full list of members (5 pages) |
5 August 1992 | Return made up to 09/03/92; full list of members (5 pages) |
12 May 1992 | Secretary resigned;new secretary appointed (2 pages) |
12 May 1992 | Secretary resigned;new secretary appointed (2 pages) |
1 May 1992 | Ad 30/08/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 May 1992 | Ad 30/08/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 December 1991 | Return made up to 09/03/91; no change of members (6 pages) |
17 December 1991 | Return made up to 09/03/91; no change of members (6 pages) |
26 June 1991 | Return made up to 31/12/90; no change of members (6 pages) |
26 June 1991 | Return made up to 31/12/90; no change of members (6 pages) |
19 June 1990 | Return made up to 09/03/89; full list of members (4 pages) |
19 June 1990 | Return made up to 09/03/89; full list of members (4 pages) |
8 July 1988 | Company name changed neatace LIMITED\certificate issued on 11/07/88 (2 pages) |
8 July 1988 | Company name changed neatace LIMITED\certificate issued on 11/07/88 (2 pages) |
14 June 1988 | Resolutions
|
14 June 1988 | Resolutions
|
9 June 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
9 June 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
10 May 1988 | Incorporation (15 pages) |
10 May 1988 | Incorporation (15 pages) |