London
W1K 1RB
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2011(22 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Paul Hallam |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2019(31 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Secretary Name | Mr Daniel Lau |
---|---|
Status | Current |
Appointed | 10 July 2019(31 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Director Name | Mr Michael David Watson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Matthew Martin Slane |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 April 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 44 Greenway Totteridge London N20 8ED |
Director Name | Mr Peter Laurence Murphy |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42a Totteridge Common London N20 |
Secretary Name | Cheok Peng Lam |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 10 October 1992(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 December 1993) |
Role | Company Director |
Correspondence Address | 5 Kingsway Wembley Middlesex HA9 7QP |
Secretary Name | James Wong |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 03 December 1993(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 November 1995) |
Role | Accountant |
Correspondence Address | 88 Ridgeview Road London N20 0HL |
Secretary Name | Shirley Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 March 1998) |
Role | Company Director |
Correspondence Address | 2 Ashington Court Broad Street Clifton Bedfordshire SG17 5RN |
Secretary Name | Mr Paul Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(9 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 April 1998) |
Role | Chartered Accountant |
Correspondence Address | 4 Woodlands Radlett Hertfordshire WD7 7NT |
Director Name | Alan Wolfson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(9 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 27 April 1999) |
Role | Accountant |
Correspondence Address | 10 Litchfield Way London NW11 6NJ |
Secretary Name | Alan Wolfson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 July 1999) |
Role | Accountant |
Correspondence Address | 10 Litchfield Way London NW11 6NJ |
Director Name | Mr Robin Myer Spiro |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(9 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 August 1999) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 43 St Johns Wood Court St Johns Wood Road London NW8 8QR |
Director Name | Mark Stjohn Harden |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 December 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 The Park St Albans Hertfordshire AL1 4RY |
Secretary Name | Mark Stjohn Harden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(11 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 The Park St Albans Hertfordshire AL1 4RY |
Director Name | Mr Richard Saul Carlowe |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(11 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 March 2000) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 73 Oak Tree Drive London N20 8QJ |
Director Name | Nicholas Lawton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(11 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 17 March 2000) |
Role | Manager |
Correspondence Address | 2 Oakbury Road London SW6 2NL |
Secretary Name | William Kenneth Procter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(11 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 March 2000) |
Role | Accountant |
Correspondence Address | 16 Claverley Grove Finchley London N3 2DH |
Secretary Name | Abe Koukou |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 March 2000(11 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 May 2000) |
Role | Business Manager |
Correspondence Address | 64 Melton Court Old Brompton Road London SW7 3JH |
Secretary Name | Mrs Lesley Amanda Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(12 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 July 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 South Cottage Gardens Chorleywood Rickmansworth Hertfordshire WD3 5EH |
Secretary Name | Mr Michael Harry Peter Ingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lauriston Road Wimbledon London SW19 4TJ |
Secretary Name | Mr Alan Wolfson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(14 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | 43 Lyndhurst Gardens London N3 1TA |
Secretary Name | Mr Ian Rapley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28a Ickwell Road Northill Bedfordshire SG18 9AB |
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(21 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 June 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn The Holloway Whiteleaf Buckinghamshire HP27 0LR |
Director Name | Mr Ian Rapley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(22 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Mr Paul Hallam |
---|---|
Status | Resigned |
Appointed | 01 March 2012(23 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 July 2019) |
Role | Company Director |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | OP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2001(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 January 2003) |
Correspondence Address | 18 Upper Grosvenor Street London W1K 7PW |
Registered Address | Berkeley House 304 Regents Park Road London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Denetower LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £185,377 |
Net Worth | £2,699,780 |
Current Liabilities | £5,707 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
19 October 2005 | Delivered on: 25 October 2005 Persons entitled: Deutsche Bank Ag, London Branch (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from fairhold holdings limited, fairhold holdings (2001) limited, fairhold holdings (2003) limited and linecroft limited to all or any of the 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. Outstanding |
---|---|
1 November 2004 | Delivered on: 8 November 2004 Satisfied on: 22 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent) Classification: Deed of debenture Secured details: All monies due or to become due from the company to the beneficiaries 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 |
7 July 2003 | Delivered on: 15 July 2003 Satisfied on: 3 November 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the beneficiaries 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 |
1 February 2001 | Delivered on: 14 February 2001 Satisfied on: 17 July 2003 Persons entitled: Abbey National Treasury Services PLC Classification: Deed of debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever (including without limitation under the finance documents and the fhl guarantee). Particulars: Property k/a highfield court 16 king edward road new barnet t/no NGL270751.3,4,5,6,7,8,11,12,13,14,15 And 16 western court finchley t/no ngl 489239,103 muswell hill road london t/no MX79143.for details of further properties charged please refer to form 395. 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 |
21 April 1998 | Delivered on: 11 May 1998 Satisfied on: 13 September 2001 Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag Classification: Mortgage debenture Secured details: All monies due or to become due from the company (formerly known as M25 holdings limited) to the chargee under or in connection with the facility agreement (as therein defined) this deed, the guarantee (as therein defined) or otherwise howsoever and on any account whatsoever. Particulars: 60 lascotts road N22, 141 lyndhurst road N22 5AY, 143 lyndhurst road N22, for details of further properties charged please refer to form 395. 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 |
2 February 1994 | Delivered on: 15 February 1994 Satisfied on: 16 November 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee 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 |
6 February 2024 | Accounts for a small company made up to 31 December 2022 (28 pages) |
---|---|
20 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
9 December 2022 | Accounts for a small company made up to 31 December 2021 (21 pages) |
17 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
29 August 2022 | Previous accounting period extended from 30 December 2021 to 31 December 2021 (1 page) |
3 December 2021 | Accounts for a small company made up to 31 December 2020 (20 pages) |
1 November 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
13 April 2021 | Accounts for a small company made up to 31 December 2019 (21 pages) |
5 March 2021 | Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages) |
29 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
31 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
11 November 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
22 July 2019 | Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages) |
19 July 2019 | Change of details for Denetower Limited as a person with significant control on 2 April 2019 (2 pages) |
19 July 2019 | Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages) |
19 July 2019 | Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page) |
28 March 2019 | Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 28 March 2019 (1 page) |
13 November 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
1 November 2018 | Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 1 November 2018 (1 page) |
28 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
2 January 2018 | Satisfaction of charge 6 in full (2 pages) |
27 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
24 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
18 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
18 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
30 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
28 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
28 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
17 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
6 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
16 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
7 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
7 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (13 pages) |
7 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (13 pages) |
7 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
7 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (22 pages) |
7 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
7 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
7 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (22 pages) |
3 January 2013 | Termination of appointment of Ian Rapley as a secretary (1 page) |
3 January 2013 | Termination of appointment of Ian Rapley as a secretary (1 page) |
24 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Accounts made up to 31 December 2011 (14 pages) |
1 October 2012 | Accounts made up to 31 December 2011 (14 pages) |
6 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
6 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
6 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
6 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
11 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Accounts made up to 31 December 2010 (13 pages) |
9 August 2011 | Accounts made up to 31 December 2010 (13 pages) |
7 April 2011 | Appointment of Mr Christopher Chalres Mcgill as a director (2 pages) |
7 April 2011 | Appointment of Mr Christopher Chalres Mcgill as a director (2 pages) |
5 April 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
5 April 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
3 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Accounts made up to 31 December 2009 (13 pages) |
15 October 2010 | Accounts made up to 31 December 2009 (13 pages) |
18 August 2010 | Termination of appointment of Christopher Mcgill as a director (2 pages) |
18 August 2010 | Termination of appointment of Christopher Mcgill as a director (2 pages) |
23 July 2010 | Appointment of Ian Rapley as a director (3 pages) |
23 July 2010 | Appointment of Ian Rapley as a director (3 pages) |
5 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
5 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
5 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Mr. William Kenneth Proctor on 1 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Director's details changed for Mr. William Kenneth Proctor on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr. William Kenneth Proctor on 1 October 2009 (2 pages) |
5 November 2009 | Accounts made up to 31 December 2008 (13 pages) |
5 November 2009 | Accounts made up to 31 December 2008 (13 pages) |
7 September 2009 | Director appointed christopher charles mcgill (1 page) |
7 September 2009 | Director appointed christopher charles mcgill (1 page) |
3 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
3 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
20 August 2009 | Accounts made up to 31 December 2007 (13 pages) |
20 August 2009 | Accounts made up to 31 December 2007 (13 pages) |
12 January 2009 | Return made up to 10/10/08; full list of members (3 pages) |
12 January 2009 | Return made up to 10/10/08; full list of members (3 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from euro house 131/133 ballards lane london N3 1GR (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from euro house 131/133 ballards lane london N3 1GR (1 page) |
28 January 2008 | Accounts made up to 31 December 2006 (12 pages) |
28 January 2008 | Accounts made up to 31 December 2006 (12 pages) |
31 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
8 February 2007 | Accounts made up to 31 December 2005 (12 pages) |
8 February 2007 | Accounts made up to 31 December 2005 (12 pages) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
31 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
31 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
21 June 2006 | Accounts made up to 31 December 2004 (13 pages) |
21 June 2006 | Accounts made up to 31 December 2004 (13 pages) |
10 November 2005 | Return made up to 10/10/05; full list of members (7 pages) |
10 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
10 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
10 November 2005 | Return made up to 10/10/05; full list of members (7 pages) |
27 October 2005 | Declaration of assistance for shares acquisition (7 pages) |
27 October 2005 | Declaration of assistance for shares acquisition (7 pages) |
25 October 2005 | Particulars of mortgage/charge (31 pages) |
25 October 2005 | Particulars of mortgage/charge (31 pages) |
22 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | New secretary appointed (2 pages) |
5 February 2005 | Accounts made up to 31 December 2003 (13 pages) |
5 February 2005 | Accounts made up to 31 December 2003 (13 pages) |
8 November 2004 | Particulars of mortgage/charge (9 pages) |
8 November 2004 | Particulars of mortgage/charge (9 pages) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
31 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
18 October 2004 | Return made up to 10/10/04; full list of members
|
18 October 2004 | Return made up to 10/10/04; full list of members
|
7 September 2004 | Director's particulars changed (1 page) |
7 September 2004 | Director's particulars changed (1 page) |
4 November 2003 | Accounts made up to 31 December 2002 (12 pages) |
4 November 2003 | Accounts made up to 31 December 2002 (12 pages) |
16 October 2003 | Return made up to 10/10/03; full list of members (6 pages) |
16 October 2003 | Return made up to 10/10/03; full list of members (6 pages) |
17 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2003 | Declaration of assistance for shares acquisition (8 pages) |
16 July 2003 | Declaration of assistance for shares acquisition (8 pages) |
16 July 2003 | Declaration of assistance for shares acquisition (8 pages) |
16 July 2003 | Declaration of assistance for shares acquisition (8 pages) |
15 July 2003 | Particulars of mortgage/charge (12 pages) |
15 July 2003 | Particulars of mortgage/charge (12 pages) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Secretary resigned (1 page) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | New secretary appointed (2 pages) |
19 February 2003 | Return made up to 10/10/02; full list of members
|
19 February 2003 | Return made up to 10/10/02; full list of members
|
24 October 2002 | Accounts made up to 31 December 2001 (13 pages) |
24 October 2002 | Accounts made up to 31 December 2001 (13 pages) |
20 February 2002 | New secretary appointed (1 page) |
20 February 2002 | New secretary appointed (1 page) |
3 January 2002 | Return made up to 10/10/01; full list of members (6 pages) |
3 January 2002 | Return made up to 10/10/01; full list of members (6 pages) |
1 November 2001 | Accounts made up to 31 December 2000 (13 pages) |
1 November 2001 | Accounts made up to 31 December 2000 (13 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2001 | Secretary resigned (1 page) |
17 August 2001 | Secretary resigned (1 page) |
1 August 2001 | New secretary appointed (2 pages) |
1 August 2001 | New secretary appointed (2 pages) |
1 March 2001 | Declaration of assistance for shares acquisition (11 pages) |
1 March 2001 | Declaration of assistance for shares acquisition (11 pages) |
22 February 2001 | Resolutions
|
22 February 2001 | Resolutions
|
22 February 2001 | Declaration of assistance for shares acquisition (11 pages) |
22 February 2001 | Resolutions
|
22 February 2001 | Declaration of assistance for shares acquisition (11 pages) |
22 February 2001 | Declaration of assistance for shares acquisition (11 pages) |
22 February 2001 | Resolutions
|
22 February 2001 | Declaration of assistance for shares acquisition (11 pages) |
14 February 2001 | Particulars of mortgage/charge (14 pages) |
14 February 2001 | Particulars of mortgage/charge (14 pages) |
2 January 2001 | Return made up to 10/10/00; full list of members (6 pages) |
2 January 2001 | Return made up to 10/10/00; full list of members (6 pages) |
22 September 2000 | Accounts made up to 31 December 1999 (13 pages) |
22 September 2000 | Accounts made up to 31 December 1999 (13 pages) |
1 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | Secretary resigned (1 page) |
1 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | Secretary resigned (1 page) |
22 April 2000 | Accounts made up to 31 December 1998 (12 pages) |
22 April 2000 | Accounts made up to 31 December 1998 (12 pages) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | Secretary resigned;director resigned (1 page) |
14 December 1999 | Secretary resigned;director resigned (1 page) |
3 December 1999 | Return made up to 10/10/99; full list of members
|
3 December 1999 | Return made up to 10/10/99; full list of members
|
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
1 September 1999 | Secretary resigned (1 page) |
1 September 1999 | Secretary resigned (1 page) |
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | New secretary appointed (2 pages) |
4 November 1998 | Return made up to 10/10/98; full list of members
|
4 November 1998 | Return made up to 10/10/98; full list of members
|
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | Registered office changed on 15/09/98 from: ground floor leconfield house curzon street london W1Y 7FB (1 page) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | Registered office changed on 15/09/98 from: ground floor leconfield house curzon street london W1Y 7FB (1 page) |
1 June 1998 | New secretary appointed;new director appointed (2 pages) |
1 June 1998 | New secretary appointed;new director appointed (2 pages) |
1 June 1998 | New director appointed (3 pages) |
1 June 1998 | New director appointed (3 pages) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Declaration of assistance for shares acquisition (4 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Declaration of assistance for shares acquisition (4 pages) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Registered office changed on 14/05/98 from: gloucester house woodside lane north finchley london N12 8TP (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Registered office changed on 14/05/98 from: gloucester house woodside lane north finchley london N12 8TP (1 page) |
11 May 1998 | Particulars of mortgage/charge (18 pages) |
11 May 1998 | Particulars of mortgage/charge (18 pages) |
8 May 1998 | Company name changed m 25 holdings LIMITED\certificate issued on 08/05/98 (2 pages) |
8 May 1998 | Company name changed m 25 holdings LIMITED\certificate issued on 08/05/98 (2 pages) |
24 April 1998 | Accounts made up to 31 December 1997 (12 pages) |
24 April 1998 | Accounts made up to 31 December 1997 (12 pages) |
23 March 1998 | Secretary resigned (1 page) |
23 March 1998 | New secretary appointed (2 pages) |
23 March 1998 | Secretary resigned (1 page) |
23 March 1998 | New secretary appointed (2 pages) |
16 October 1997 | Return made up to 10/10/97; no change of members (8 pages) |
16 October 1997 | Return made up to 10/10/97; no change of members (8 pages) |
4 August 1997 | Accounts made up to 31 December 1996 (15 pages) |
4 August 1997 | Accounts made up to 31 December 1996 (15 pages) |
11 February 1997 | Registered office changed on 11/02/97 from: 27 john street london WC1N 2BL (1 page) |
11 February 1997 | Registered office changed on 11/02/97 from: 27 john street london WC1N 2BL (1 page) |
3 November 1996 | Accounts made up to 31 December 1995 (11 pages) |
3 November 1996 | Accounts made up to 31 December 1995 (11 pages) |
30 October 1996 | Return made up to 10/10/96; full list of members (9 pages) |
30 October 1996 | New secretary appointed (2 pages) |
30 October 1996 | New secretary appointed (2 pages) |
30 October 1996 | Return made up to 10/10/96; full list of members (9 pages) |
13 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 November 1995 | Return made up to 10/10/95; no change of members (10 pages) |
15 November 1995 | Return made up to 10/10/95; no change of members (10 pages) |
2 November 1995 | Accounts made up to 31 December 1994 (9 pages) |
2 November 1995 | Accounts made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
22 July 1992 | Resolutions
|
22 July 1992 | Resolutions
|
22 July 1992 | Resolutions
|
20 December 1991 | Accounts made up to 31 March 1991 (8 pages) |
20 December 1991 | Accounts made up to 31 March 1991 (8 pages) |
18 June 1991 | Resolutions
|
18 June 1991 | Resolutions
|
6 June 1991 | Resolutions
|
6 June 1991 | Resolutions
|
10 November 1989 | Resolutions
|
10 November 1989 | Resolutions
|
2 November 1989 | Return made up to 10/10/89; full list of members (7 pages) |
2 November 1989 | Return made up to 10/10/89; full list of members (7 pages) |
25 May 1988 | Incorporation (13 pages) |
25 May 1988 | Incorporation (13 pages) |