London
E17 6HT
Director Name | Petur Mar Halldorsson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Icelandic |
Status | Closed |
Appointed | 14 December 2007(19 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 29 January 2016) |
Role | Company Director |
Country of Residence | Iceland |
Correspondence Address | Graenamyri 1 Seltjarnarnes 170 Iceland |
Director Name | Mr Tim Morgan Davies |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2007(19 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 29 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tangier Farm Tangier Lane Frant East Sussex TN3 9HE |
Director Name | Mr David Alexander Robertson Adams |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2008(19 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 29 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Applegarth Three Elm Lane Hadlow Tonbridge Kent TN11 0AB |
Director Name | Julie Mathers |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2008(20 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 29 January 2016) |
Role | Associate |
Correspondence Address | 70 Lebanon Gardens London SW18 1RH |
Director Name | Mr David Courtenay Gladstone Gyle-Thompson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Little Somerford Wiltshire SN15 5HB |
Director Name | Mr William Arthur Hobhouse |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 21 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Church Lane Sarratt Hertfordshire WD3 6HJ |
Director Name | Mr John Phillip Giles Hilton |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 11 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 Blenheim Road London E17 6HT |
Director Name | John Anthony Crassweller Hill |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 July 1998) |
Role | Solicitor |
Correspondence Address | 48 Moreton Street London SW1V 2PB |
Director Name | David Geoffrey Hemming |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 October 1998) |
Role | Fund Manager |
Correspondence Address | Chadders Shute Shute Hill, Malborough Kingsbridge Devon TQ7 3SF |
Director Name | David Charles Boys |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 June 1997) |
Role | Chartered Accountant |
Correspondence Address | Vermont Burygate Bury Pulborough West Sussex RH20 1NL |
Director Name | Kathrine Belinda Collinge |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 May 1999) |
Role | Buyer |
Correspondence Address | 109 Mallinson Road London SW11 1BL |
Secretary Name | John Anthony Crassweller Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(8 years after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 09 July 1996) |
Role | Company Director |
Correspondence Address | 48 Moreton Street London SW1V 2PB |
Secretary Name | Angela Margaret Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(8 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 11 July 1998) |
Role | Secretary |
Correspondence Address | 48 Moreton Street London SW1V 2PB |
Director Name | Mr John David Lovering |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(9 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 April 1999) |
Role | Company Director |
Correspondence Address | 75 Capital Wharf High Street Wapping London E1W 1LY |
Secretary Name | Mr David Vernon John Paget |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(10 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 January 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chenies Liphook Road, Headley Bordon Hampshire GU35 8NF |
Director Name | Mr Brian Ronald William Hay |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2005) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Rose House The Old Gloucester Rd, Bourton-On-The-Water Cheltenham Gloucestershire GL54 3BH Wales |
Director Name | Luke Oliver Johnson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 March 2001) |
Role | Restauranteur |
Correspondence Address | 28 Monmouth Road London W2 4UT |
Secretary Name | Alison Jane Coll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1999(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 June 2000) |
Role | Company Director |
Correspondence Address | Flat 56 Stanbury Court 99 Haverstock Hill Belsize Park London NW3 4RR |
Director Name | Mr Richard Hugh Knight |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(11 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 August 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Feather Sound 1 Hillgarth Hindhead Surrey GU26 6PP |
Director Name | Simon Hill-Norton |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(11 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 September 2000) |
Role | Deputy Managing Director |
Correspondence Address | 103a Hammersmith Grove London W6 0NQ |
Director Name | Malcolm Graham |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(11 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 March 2001) |
Role | Company Director |
Correspondence Address | Flat 13 The Piper Building Peterborough Road London SW6 3EF |
Secretary Name | Mr Richard Hugh Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2000(12 years after company formation) |
Appointment Duration | 7 months (resigned 19 January 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Feather Sound 1 Hillgarth Hindhead Surrey GU26 6PP |
Director Name | Hugo Charles Drayton |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 April 2003) |
Role | Md Publishing Co |
Correspondence Address | 170 Lordship Road London N16 5HB |
Secretary Name | Miss Catherine Labdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(12 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 15 September 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 102 Avenue Road Southgate London N14 4EA |
Director Name | Mr Steven Robert Novick |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(12 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 February 2002) |
Role | Venture Capital |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 38 Regents Park Road London NW1 7SX |
Secretary Name | Mr Michael Charles Gilbert Amos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2001(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 December 2005) |
Role | Secretary |
Correspondence Address | 1 Harlands Grove Orpington Kent BR6 7WB |
Director Name | Mark Howard Naughton Rumbo |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 February 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 24 Twickenham Road Teddington Middlesex TW11 8AG |
Director Name | Mr Adrian Humphrey Austen Osborn |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(15 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 January 2006) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Castle Munsley Ledbury Herefordshire HR8 2SF Wales |
Director Name | John David Bevington |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 January 2006) |
Role | Chief Executive |
Correspondence Address | Bramble Hill Heath Way East Horsley Surrey KT24 5ET |
Secretary Name | Mrs Yvonne Johnson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 02 December 2005(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 February 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 70 Foxbourne Road London SW17 8EW |
Director Name | Palmi Haraldsson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 06 January 2006(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | Brekkutun 13 Reykjavik 200 Iceland |
Director Name | Mr Kevin John Lyon |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 January 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Burnside Road Glasgow G46 6TT Scotland |
Secretary Name | Ms Zoe Withers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(19 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Pleydell Ave London Greater London SE19 2LP |
Secretary Name | John Adam Street Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 June 1996) |
Correspondence Address | 48 Moreton Street Westminster London SW1V 2PB |
Website | www.whittard.com |
---|---|
Email address | [email protected] |
Telephone | 0800 0154395 |
Telephone region | Freephone |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £45,493,000 |
Gross Profit | £2,570,000 |
Net Worth | £4,417,000 |
Current Liabilities | £15,000,000 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 January 2016 | Final Gazette dissolved following liquidation (1 page) |
6 November 2015 | Liquidators statement of receipts and payments to 19 October 2015 (5 pages) |
6 November 2015 | Liquidators' statement of receipts and payments to 19 October 2015 (5 pages) |
6 November 2015 | Liquidators' statement of receipts and payments to 19 October 2015 (5 pages) |
29 October 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 October 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 June 2015 | Liquidators statement of receipts and payments to 5 May 2015 (6 pages) |
4 June 2015 | Liquidators' statement of receipts and payments to 5 May 2015 (6 pages) |
4 June 2015 | Liquidators' statement of receipts and payments to 5 May 2015 (6 pages) |
4 June 2015 | Liquidators statement of receipts and payments to 5 May 2015 (6 pages) |
3 December 2014 | Liquidators statement of receipts and payments to 5 November 2014 (12 pages) |
3 December 2014 | Liquidators' statement of receipts and payments to 5 November 2014 (12 pages) |
3 December 2014 | Liquidators statement of receipts and payments to 5 November 2014 (12 pages) |
3 December 2014 | Liquidators' statement of receipts and payments to 5 November 2014 (12 pages) |
22 May 2014 | Liquidators statement of receipts and payments to 5 May 2014 (5 pages) |
22 May 2014 | Liquidators' statement of receipts and payments to 5 May 2014 (5 pages) |
22 May 2014 | Liquidators' statement of receipts and payments to 5 May 2014 (5 pages) |
22 May 2014 | Liquidators statement of receipts and payments to 5 May 2014 (5 pages) |
24 April 2014 | Termination of appointment of Kevin Lyon as a director (1 page) |
24 April 2014 | Termination of appointment of Kevin Lyon as a director (1 page) |
6 December 2013 | Liquidators' statement of receipts and payments to 5 November 2013 (5 pages) |
6 December 2013 | Liquidators statement of receipts and payments to 5 November 2013 (5 pages) |
6 December 2013 | Liquidators statement of receipts and payments to 5 November 2013 (5 pages) |
6 December 2013 | Liquidators' statement of receipts and payments to 5 November 2013 (5 pages) |
6 June 2013 | Liquidators' statement of receipts and payments to 5 May 2013 (5 pages) |
6 June 2013 | Liquidators' statement of receipts and payments to 5 May 2013 (5 pages) |
6 June 2013 | Liquidators statement of receipts and payments to 5 May 2013 (5 pages) |
6 June 2013 | Liquidators statement of receipts and payments to 5 May 2013 (5 pages) |
4 December 2012 | Liquidators' statement of receipts and payments to 5 November 2012 (5 pages) |
4 December 2012 | Liquidators statement of receipts and payments to 5 November 2012 (5 pages) |
4 December 2012 | Liquidators statement of receipts and payments to 5 November 2012 (5 pages) |
4 December 2012 | Liquidators' statement of receipts and payments to 5 November 2012 (5 pages) |
8 June 2012 | Liquidators' statement of receipts and payments to 5 May 2012 (5 pages) |
8 June 2012 | Liquidators statement of receipts and payments to 5 May 2012 (5 pages) |
8 June 2012 | Liquidators statement of receipts and payments to 5 May 2012 (5 pages) |
8 June 2012 | Liquidators' statement of receipts and payments to 5 May 2012 (5 pages) |
7 December 2011 | Liquidators statement of receipts and payments to 5 November 2011 (5 pages) |
7 December 2011 | Liquidators statement of receipts and payments to 5 November 2011 (5 pages) |
7 December 2011 | Liquidators' statement of receipts and payments to 5 November 2011 (5 pages) |
7 December 2011 | Liquidators' statement of receipts and payments to 5 November 2011 (5 pages) |
7 June 2011 | Liquidators statement of receipts and payments to 5 May 2011 (5 pages) |
7 June 2011 | Liquidators statement of receipts and payments to 5 May 2011 (5 pages) |
7 June 2011 | Liquidators' statement of receipts and payments to 5 May 2011 (5 pages) |
7 June 2011 | Liquidators' statement of receipts and payments to 5 May 2011 (5 pages) |
7 December 2010 | Liquidators' statement of receipts and payments to 5 November 2010 (11 pages) |
7 December 2010 | Liquidators' statement of receipts and payments to 5 November 2010 (11 pages) |
7 December 2010 | Liquidators statement of receipts and payments to 5 November 2010 (11 pages) |
7 December 2010 | Liquidators statement of receipts and payments to 5 November 2010 (11 pages) |
25 November 2009 | Administrator's progress report to 23 October 2009 (10 pages) |
25 November 2009 | Administrator's progress report to 23 October 2009 (10 pages) |
22 November 2009 | Appointment of a voluntary liquidator (1 page) |
22 November 2009 | Appointment of a voluntary liquidator (1 page) |
11 November 2009 | Insolvency:miscellaneous - original 2.34B as previously received by email (10 pages) |
11 November 2009 | Insolvency:miscellaneous - original 2.34B as previously received by email (10 pages) |
6 November 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
6 November 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
15 October 2009 | Result of meeting of creditors (5 pages) |
15 October 2009 | Result of meeting of creditors (5 pages) |
21 September 2009 | Statement of administrator's revised proposal (8 pages) |
21 September 2009 | Statement of administrator's revised proposal (8 pages) |
24 July 2009 | Administrator's progress report to 22 June 2009 (9 pages) |
24 July 2009 | Administrator's progress report to 22 June 2009 (9 pages) |
24 March 2009 | Statement of affairs with form 2.14B (32 pages) |
24 March 2009 | Statement of affairs with form 2.14B (32 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from union court 22 union road london SW4 6JP (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from union court 22 union road london SW4 6JP (1 page) |
4 March 2009 | Statement of affairs with form 2.14B (38 pages) |
4 March 2009 | Statement of affairs with form 2.14B (38 pages) |
25 February 2009 | Statement of administrator's proposal (70 pages) |
25 February 2009 | Statement of administrator's proposal (70 pages) |
10 February 2009 | Company name changed whittard of chelsea LIMITED\certificate issued on 10/02/09 (3 pages) |
10 February 2009 | Company name changed whittard of chelsea LIMITED\certificate issued on 10/02/09 (3 pages) |
7 February 2009 | Appointment terminate, director and secretary zoe withers logged form (1 page) |
7 February 2009 | Appointment terminate, director and secretary zoe withers logged form (1 page) |
7 February 2009 | Appointment terminated director patricia prowse (2 pages) |
7 February 2009 | Appointment terminated director patricia prowse (2 pages) |
9 January 2009 | Appointment of an administrator (1 page) |
9 January 2009 | Appointment of an administrator (1 page) |
4 August 2008 | Director appointed julie mathers (2 pages) |
4 August 2008 | Director appointed julie mathers (2 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
27 May 2008 | Director and secretary appointed zoe anne withers (2 pages) |
27 May 2008 | Director appointed david alexander robertson adams (2 pages) |
27 May 2008 | Director and secretary appointed zoe anne withers (2 pages) |
27 May 2008 | Appointment terminated secretary yvonne johnson (1 page) |
27 May 2008 | Director appointed david alexander robertson adams (2 pages) |
27 May 2008 | Appointment terminated secretary yvonne johnson (1 page) |
17 March 2008 | Auditor's resignation (2 pages) |
17 March 2008 | Auditor's resignation (2 pages) |
6 February 2008 | Return made up to 28/12/07; full list of members
|
6 February 2008 | Return made up to 28/12/07; full list of members
|
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (1 page) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (1 page) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
15 January 2008 | Full accounts made up to 31 March 2007 (26 pages) |
15 January 2008 | Full accounts made up to 31 March 2007 (26 pages) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | New director appointed (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
26 November 2007 | Resolutions
|
26 November 2007 | Resolutions
|
19 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2007 | Particulars of mortgage/charge (9 pages) |
13 November 2007 | Particulars of mortgage/charge (9 pages) |
12 November 2007 | Ad 01/11/07--------- £ si [email protected]=8740969 £ ic 1262860/10003829 (2 pages) |
12 November 2007 | Ad 01/11/07--------- £ si [email protected]=8740969 £ ic 1262860/10003829 (2 pages) |
12 November 2007 | Resolutions
|
12 November 2007 | Nc inc already adjusted 01/11/07 (2 pages) |
12 November 2007 | Resolutions
|
12 November 2007 | Nc inc already adjusted 01/11/07 (2 pages) |
27 April 2007 | Return made up to 28/12/06; full list of members
|
27 April 2007 | Return made up to 28/12/06; full list of members
|
12 September 2006 | Full accounts made up to 31 March 2006 (25 pages) |
12 September 2006 | Full accounts made up to 31 March 2006 (25 pages) |
19 May 2006 | Ad 22/02/06--------- £ si [email protected]=106 £ ic 1194700/1194806 (1 page) |
19 May 2006 | Ad 22/02/06--------- £ si [email protected]=178 £ ic 1195697/1195875 (1 page) |
19 May 2006 | Ad 22/02/06--------- £ si [email protected]=181 £ ic 1195019/1195200 (1 page) |
19 May 2006 | Ad 22/02/06--------- £ si [email protected]=213 £ ic 1195413/1195626 (1 page) |
19 May 2006 | Ad 22/02/06--------- £ si [email protected]=181 £ ic 1195019/1195200 (1 page) |
19 May 2006 | Ad 22/02/06--------- £ si [email protected]=142 £ ic 1194806/1194948 (1 page) |
19 May 2006 | Ad 22/02/06--------- £ si [email protected]=20000 £ ic 1196231/1216231 (1 page) |
19 May 2006 | Ad 02/02/06--------- £ si [email protected]=375 £ ic 1258731/1259106 (1 page) |
19 May 2006 | Ad 22/02/06--------- £ si [email protected]=106 £ ic 1194700/1194806 (1 page) |
19 May 2006 | Ad 22/02/06--------- £ si [email protected]=3750 £ ic 1259106/1262856 (1 page) |
19 May 2006 | Ad 22/02/06--------- £ si [email protected]=142 £ ic 1194806/1194948 (1 page) |
19 May 2006 | Ad 22/02/06--------- £ si [email protected]=142 £ ic 1195200/1195342 (1 page) |
19 May 2006 | Ad 22/02/06--------- £ si [email protected]=71 £ ic 1195342/1195413 (1 page) |
19 May 2006 | Ad 22/02/06--------- £ si [email protected]=178 £ ic 1195697/1195875 (1 page) |
19 May 2006 | Ad 22/02/06--------- £ si [email protected]=356 £ ic 1195875/1196231 (1 page) |
19 May 2006 | Ad 22/02/06--------- £ si [email protected]=213 £ ic 1195413/1195626 (1 page) |
19 May 2006 | Ad 22/02/06--------- £ si [email protected]=71 £ ic 1195626/1195697 (1 page) |
19 May 2006 | Ad 22/02/06--------- £ si [email protected]=20000 £ ic 1196231/1216231 (1 page) |
19 May 2006 | Ad 22/02/06--------- £ si [email protected]=142 £ ic 1195200/1195342 (1 page) |
19 May 2006 | Ad 02/02/06--------- £ si [email protected]=375 £ ic 1258731/1259106 (1 page) |
19 May 2006 | Ad 22/02/06--------- £ si [email protected]=42500 £ ic 1216231/1258731 (1 page) |
19 May 2006 | Ad 22/02/06--------- £ si [email protected]=42500 £ ic 1216231/1258731 (1 page) |
19 May 2006 | Ad 22/02/06--------- £ si [email protected]=3750 £ ic 1259106/1262856 (1 page) |
19 May 2006 | Ad 22/02/06--------- £ si [email protected]=71 £ ic 1195626/1195697 (1 page) |
19 May 2006 | Ad 22/02/06--------- £ si [email protected]=71 £ ic 1195342/1195413 (1 page) |
19 May 2006 | Ad 22/02/06--------- £ si [email protected]=71 £ ic 1194948/1195019 (1 page) |
19 May 2006 | Ad 22/02/06--------- £ si [email protected]=71 £ ic 1194948/1195019 (1 page) |
19 May 2006 | Ad 22/02/06--------- £ si [email protected]=356 £ ic 1195875/1196231 (1 page) |
13 April 2006 | Declaration of assistance for shares acquisition (9 pages) |
13 April 2006 | Resolutions
|
13 April 2006 | Declaration of assistance for shares acquisition (9 pages) |
13 April 2006 | Resolutions
|
31 March 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 March 2006 | Re-registration of Memorandum and Articles (17 pages) |
31 March 2006 | Application for reregistration from PLC to private (1 page) |
31 March 2006 | Re-registration of Memorandum and Articles (17 pages) |
31 March 2006 | Resolutions
|
31 March 2006 | Application for reregistration from PLC to private (1 page) |
31 March 2006 | Resolutions
|
31 March 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
17 March 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
14 February 2006 | New director appointed (3 pages) |
14 February 2006 | New director appointed (3 pages) |
14 February 2006 | New director appointed (3 pages) |
14 February 2006 | New director appointed (3 pages) |
14 February 2006 | New director appointed (3 pages) |
14 February 2006 | New director appointed (3 pages) |
31 January 2006 | Return made up to 28/12/05; bulk list available separately (10 pages) |
31 January 2006 | Return made up to 28/12/05; bulk list available separately (10 pages) |
27 January 2006 | Particulars of mortgage/charge (7 pages) |
27 January 2006 | Particulars of mortgage/charge (7 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
23 December 2005 | New secretary appointed (2 pages) |
23 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | Secretary resigned (1 page) |
28 October 2005 | Resolutions
|
28 October 2005 | Resolutions
|
10 October 2005 | Group of companies' accounts made up to 31 May 2005 (22 pages) |
10 October 2005 | Group of companies' accounts made up to 31 May 2005 (22 pages) |
15 April 2005 | Ad 11/04/05--------- £ si [email protected]=1417 £ ic 1193283/1194700 (2 pages) |
15 April 2005 | Ad 11/04/05--------- £ si [email protected]=1417 £ ic 1193283/1194700 (2 pages) |
11 April 2005 | Ad 04/04/05--------- £ si [email protected]=564 £ ic 1183849/1184413 (3 pages) |
11 April 2005 | Ad 04/04/05--------- £ si [email protected]=8870 £ ic 1184413/1193283 (3 pages) |
11 April 2005 | Ad 04/04/05--------- £ si [email protected]=8870 £ ic 1184413/1193283 (3 pages) |
11 April 2005 | Ad 04/04/05--------- £ si [email protected]=564 £ ic 1183849/1184413 (3 pages) |
16 March 2005 | Ad 14/03/05--------- £ si [email protected]=1500 £ ic 1182349/1183849 (2 pages) |
16 March 2005 | Ad 07/03/05--------- £ si [email protected]=1250 £ ic 1181099/1182349 (2 pages) |
16 March 2005 | Ad 14/03/05--------- £ si [email protected]=1500 £ ic 1182349/1183849 (2 pages) |
16 March 2005 | Ad 07/03/05--------- £ si [email protected]=1250 £ ic 1181099/1182349 (2 pages) |
17 January 2005 | Return made up to 28/12/04; bulk list available separately
|
17 January 2005 | Return made up to 28/12/04; bulk list available separately
|
7 January 2005 | Ad 03/12/04--------- £ si [email protected]=251 £ ic 1135846/1136097 (3 pages) |
7 January 2005 | Ad 21/10/04--------- £ si [email protected]=45000 £ ic 1136097/1181097 (2 pages) |
7 January 2005 | Ad 03/12/04--------- £ si [email protected]=251 £ ic 1135846/1136097 (3 pages) |
7 January 2005 | Ad 21/10/04--------- £ si [email protected]=45000 £ ic 1136097/1181097 (2 pages) |
21 October 2004 | Resolutions
|
21 October 2004 | Resolutions
|
13 October 2004 | Group of companies' accounts made up to 31 May 2004 (38 pages) |
13 October 2004 | Group of companies' accounts made up to 31 May 2004 (38 pages) |
7 May 2004 | New director appointed (3 pages) |
7 May 2004 | New director appointed (3 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
31 March 2004 | Ad 25/03/04--------- £ si [email protected]=2500 £ ic 1133346/1135846 (3 pages) |
31 March 2004 | Ad 25/03/04--------- £ si [email protected]=2500 £ ic 1133346/1135846 (3 pages) |
18 March 2004 | Ad 11/03/04--------- £ si [email protected]=729 £ ic 1132617/1133346 (3 pages) |
18 March 2004 | Ad 11/03/04--------- £ si [email protected]=729 £ ic 1132617/1133346 (3 pages) |
23 February 2004 | Ad 17/02/04--------- £ si [email protected]=1250 £ ic 1131367/1132617 (2 pages) |
23 February 2004 | Ad 17/02/04--------- £ si [email protected]=1250 £ ic 1131367/1132617 (2 pages) |
24 January 2004 | Ad 16/01/04--------- £ si [email protected]=161 £ ic 1131206/1131367 (2 pages) |
24 January 2004 | Ad 16/01/04--------- £ si [email protected]=161 £ ic 1131206/1131367 (2 pages) |
15 January 2004 | Return made up to 28/12/03; bulk list available separately
|
15 January 2004 | Return made up to 28/12/03; bulk list available separately
|
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
5 January 2004 | Ad 18/12/03--------- £ si [email protected]=40 £ ic 1131161/1131201 (2 pages) |
5 January 2004 | Ad 18/12/03--------- £ si [email protected]=40 £ ic 1131161/1131201 (2 pages) |
22 October 2003 | Resolutions
|
22 October 2003 | Resolutions
|
3 October 2003 | Ad 24/09/03--------- £ si [email protected]=2500 £ ic 1128661/1131161 (2 pages) |
3 October 2003 | Ad 24/09/03--------- £ si [email protected]=2500 £ ic 1128661/1131161 (2 pages) |
23 September 2003 | Group of companies' accounts made up to 31 May 2003 (40 pages) |
23 September 2003 | Group of companies' accounts made up to 31 May 2003 (40 pages) |
13 August 2003 | Ad 04/08/03--------- £ si [email protected]=32 £ ic 1128629/1128661 (2 pages) |
13 August 2003 | Ad 04/08/03--------- £ si [email protected]=32 £ ic 1128629/1128661 (2 pages) |
12 August 2003 | Ad 30/07/03--------- £ si [email protected]=161 £ ic 1126871/1127032 (2 pages) |
12 August 2003 | Ad 25/06/03--------- £ si [email protected]=97 £ ic 1128532/1128629 (2 pages) |
12 August 2003 | Ad 04/07/03--------- £ si [email protected]=1500 £ ic 1127032/1128532 (2 pages) |
12 August 2003 | Ad 25/06/03--------- £ si [email protected]=97 £ ic 1128532/1128629 (2 pages) |
12 August 2003 | Ad 30/07/03--------- £ si [email protected]=161 £ ic 1126871/1127032 (2 pages) |
12 August 2003 | Ad 04/07/03--------- £ si [email protected]=1500 £ ic 1127032/1128532 (2 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
30 May 2003 | Ad 21/05/03--------- £ si [email protected]=80 £ ic 1126791/1126871 (2 pages) |
30 May 2003 | Ad 21/05/03--------- £ si [email protected]=80 £ ic 1126791/1126871 (2 pages) |
15 May 2003 | Ad 07/05/03--------- £ si [email protected]=161 £ ic 1126630/1126791 (2 pages) |
15 May 2003 | Ad 07/05/03--------- £ si [email protected]=161 £ ic 1126630/1126791 (2 pages) |
6 May 2003 | Ad 16/04/03--------- £ si [email protected]=420 £ ic 1126210/1126630 (3 pages) |
6 May 2003 | Ad 16/04/03--------- £ si [email protected]=420 £ ic 1126210/1126630 (3 pages) |
27 April 2003 | Director resigned (1 page) |
27 April 2003 | Director resigned (1 page) |
25 April 2003 | Location of register of members (1 page) |
25 April 2003 | Location of register of members (1 page) |
11 April 2003 | Ad 02/04/03--------- £ si [email protected]=501 £ ic 1125709/1126210 (3 pages) |
11 April 2003 | Ad 02/04/03--------- £ si [email protected]=501 £ ic 1125709/1126210 (3 pages) |
11 March 2003 | Memorandum and Articles of Association (66 pages) |
11 March 2003 | Memorandum and Articles of Association (66 pages) |
28 January 2003 | Ad 23/01/98--------- £ si [email protected] (2 pages) |
28 January 2003 | Ad 23/01/98--------- £ si [email protected] (2 pages) |
24 January 2003 | Return made up to 28/12/02; bulk list available separately
|
24 January 2003 | Return made up to 28/12/02; bulk list available separately
|
22 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2002 | Director's particulars changed (1 page) |
17 December 2002 | Director's particulars changed (1 page) |
29 October 2002 | Resolutions
|
29 October 2002 | Resolutions
|
29 October 2002 | Resolutions
|
29 October 2002 | Resolutions
|
10 October 2002 | Group of companies' accounts made up to 31 May 2002 (37 pages) |
10 October 2002 | Group of companies' accounts made up to 31 May 2002 (37 pages) |
23 September 2002 | Ad 16/09/02--------- £ si [email protected]=10000 £ ic 1115708/1125708 (2 pages) |
23 September 2002 | Ad 16/09/02--------- £ si [email protected]=10000 £ ic 1115708/1125708 (2 pages) |
26 April 2002 | Registered office changed on 26/04/02 from: union court 22 union road london SW4 6JQ (1 page) |
26 April 2002 | Return made up to 28/12/01; bulk list available separately (12 pages) |
26 April 2002 | Return made up to 28/12/01; bulk list available separately (12 pages) |
26 April 2002 | Registered office changed on 26/04/02 from: union court 22 union road london SW4 6JQ (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
4 February 2002 | Ad 30/01/02--------- £ si [email protected]=10000 £ ic 1105708/1115708 (2 pages) |
4 February 2002 | Ad 30/01/02--------- £ si [email protected]=10000 £ ic 1105708/1115708 (2 pages) |
25 January 2002 | Auditor's resignation (1 page) |
25 January 2002 | Auditor's resignation (1 page) |
14 December 2001 | Director's particulars changed (1 page) |
14 December 2001 | Director's particulars changed (1 page) |
4 December 2001 | New director appointed (3 pages) |
4 December 2001 | New director appointed (3 pages) |
24 October 2001 | Resolutions
|
24 October 2001 | Resolutions
|
24 October 2001 | Resolutions
|
24 October 2001 | Resolutions
|
15 October 2001 | Group of companies' accounts made up to 31 May 2001 (30 pages) |
15 October 2001 | Group of companies' accounts made up to 31 May 2001 (30 pages) |
20 September 2001 | Secretary resigned (1 page) |
20 September 2001 | New secretary appointed (2 pages) |
20 September 2001 | New secretary appointed (2 pages) |
20 September 2001 | Secretary resigned (1 page) |
17 September 2001 | Ad 31/07/01--------- £ si [email protected]=21722 £ ic 1083986/1105708 (2 pages) |
17 September 2001 | Ad 31/07/01--------- £ si [email protected]=21722 £ ic 1083986/1105708 (2 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
25 May 2001 | Amending 882R iss 01/12/00 (2 pages) |
25 May 2001 | Amending 882R iss 01/12/00 (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
14 March 2001 | Return made up to 28/12/00; full list of members (8 pages) |
14 March 2001 | Return made up to 28/12/00; full list of members (8 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
25 January 2001 | Statement of affairs (41 pages) |
25 January 2001 | New secretary appointed (2 pages) |
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | 500000 at 0.05 060700 amended (2 pages) |
25 January 2001 | 500000 at 0.05 060700 amended (2 pages) |
25 January 2001 | Statement of affairs (41 pages) |
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | New secretary appointed (2 pages) |
25 January 2001 | Ad 01/12/00--------- £ si [email protected]=66810 £ ic 1017175/1083985 (2 pages) |
25 January 2001 | Ad 01/12/00--------- £ si [email protected]=66810 £ ic 1017175/1083985 (2 pages) |
23 October 2000 | Full group accounts made up to 31 May 2000 (28 pages) |
23 October 2000 | Full group accounts made up to 31 May 2000 (28 pages) |
20 October 2000 | Resolutions
|
20 October 2000 | Resolutions
|
17 October 2000 | Statement of affairs (41 pages) |
17 October 2000 | Ad 06/07/00--------- £ si [email protected]=25000 £ ic 992175/1017175 (2 pages) |
17 October 2000 | Ad 06/07/00--------- £ si [email protected]=25000 £ ic 992175/1017175 (2 pages) |
17 October 2000 | Statement of affairs (41 pages) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | New secretary appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
28 March 2000 | Resolutions
|
28 March 2000 | Resolutions
|
28 March 2000 | Ad 23/03/00--------- £ si [email protected]=172916 £ ic 819259/992175 (2 pages) |
28 March 2000 | Ad 23/03/00--------- £ si [email protected]=172916 £ ic 819259/992175 (2 pages) |
8 March 2000 | Listing of particulars (44 pages) |
8 March 2000 | Listing of particulars (44 pages) |
24 January 2000 | Return made up to 28/12/99; bulk list available separately
|
24 January 2000 | Return made up to 28/12/99; bulk list available separately
|
3 December 1999 | Full group accounts made up to 31 May 1999 (24 pages) |
3 December 1999 | Full group accounts made up to 31 May 1999 (24 pages) |
17 November 1999 | Location of register of members (1 page) |
17 November 1999 | Location of register of members (1 page) |
10 November 1999 | Resolutions
|
10 November 1999 | Resolutions
|
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Director resigned (1 page) |
21 April 1999 | Return made up to 24/12/98; bulk list available separately (10 pages) |
21 April 1999 | Return made up to 24/12/98; bulk list available separately (10 pages) |
19 February 1999 | Interim accounts made up to 30 November 1998 (6 pages) |
19 February 1999 | Interim accounts made up to 30 November 1998 (6 pages) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | Secretary resigned;director resigned (1 page) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | Secretary resigned;director resigned (1 page) |
20 January 1999 | New director appointed (3 pages) |
20 January 1999 | New director appointed (3 pages) |
17 November 1998 | Full group accounts made up to 31 May 1998 (23 pages) |
17 November 1998 | Full group accounts made up to 31 May 1998 (23 pages) |
5 November 1998 | Director resigned (1 page) |
5 November 1998 | Director resigned (1 page) |
29 October 1998 | Resolutions
|
29 October 1998 | Resolutions
|
26 October 1998 | New director appointed (1 page) |
26 October 1998 | New director appointed (1 page) |
6 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 1998 | Director's particulars changed (1 page) |
6 August 1998 | Director's particulars changed (1 page) |
6 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 1998 | Director's particulars changed (1 page) |
6 August 1998 | Director's particulars changed (1 page) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | Registered office changed on 22/07/98 from: 48 moreton street london SW1V 2PB (1 page) |
22 July 1998 | New director appointed (3 pages) |
22 July 1998 | Registered office changed on 22/07/98 from: 48 moreton street london SW1V 2PB (1 page) |
22 July 1998 | Secretary resigned (1 page) |
22 July 1998 | New director appointed (3 pages) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | Secretary resigned (1 page) |
22 July 1998 | New secretary appointed (2 pages) |
22 July 1998 | New secretary appointed (2 pages) |
4 February 1998 | Full group accounts made up to 31 May 1997 (23 pages) |
4 February 1998 | Full group accounts made up to 31 May 1997 (23 pages) |
23 January 1998 | Return made up to 28/12/97; bulk list available separately (7 pages) |
23 January 1998 | Return made up to 28/12/97; bulk list available separately (7 pages) |
16 September 1997 | Ad 13/05/97--------- £ si [email protected]=4404 £ ic 814834/819238 (8 pages) |
16 September 1997 | Ad 13/05/97--------- £ si [email protected]=4404 £ ic 814834/819238 (8 pages) |
16 September 1997 | Resolutions
|
16 September 1997 | Resolutions
|
15 September 1997 | Listing of particulars (41 pages) |
15 September 1997 | Listing of particulars (41 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
20 March 1997 | Full group accounts made up to 31 May 1996 (20 pages) |
20 March 1997 | Full group accounts made up to 31 May 1996 (20 pages) |
10 January 1997 | Return made up to 28/12/96; bulk list available separately (7 pages) |
10 January 1997 | Return made up to 28/12/96; bulk list available separately (7 pages) |
3 November 1996 | Resolutions
|
3 November 1996 | Resolutions
|
3 November 1996 | Resolutions
|
3 November 1996 | Resolutions
|
16 August 1996 | Ad 27/06/96--------- £ si [email protected]=85000 £ ic 714865/799865 (3 pages) |
16 August 1996 | Ad 27/06/96--------- £ si [email protected]=85000 £ ic 714865/799865 (3 pages) |
18 July 1996 | Secretary resigned (2 pages) |
18 July 1996 | New secretary appointed (1 page) |
18 July 1996 | Secretary resigned (2 pages) |
18 July 1996 | New secretary appointed (1 page) |
27 June 1996 | Prospectus (40 pages) |
27 June 1996 | Prospectus (40 pages) |
25 June 1996 | Secretary resigned (2 pages) |
25 June 1996 | New secretary appointed (1 page) |
25 June 1996 | New secretary appointed (1 page) |
25 June 1996 | Secretary resigned (2 pages) |
21 June 1996 | Particulars of contract relating to shares (4 pages) |
21 June 1996 | Ad 17/06/96--------- £ si [email protected]=702040 £ ic 12825/714865 (2 pages) |
21 June 1996 | Ad 17/06/96--------- £ si [email protected]=702040 £ ic 12825/714865 (2 pages) |
21 June 1996 | Conve 17/06/96 (1 page) |
21 June 1996 | Particulars of contract relating to shares (4 pages) |
21 June 1996 | Conve 17/06/96 (1 page) |
19 June 1996 | Resolutions
|
19 June 1996 | Resolutions
|
19 June 1996 | Resolutions
|
19 June 1996 | Resolutions
|
19 June 1996 | Resolutions
|
19 June 1996 | Resolutions
|
18 June 1996 | Resolutions
|
18 June 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 June 1996 | Declaration on reregistration from private to PLC (1 page) |
18 June 1996 | Balance Sheet (1 page) |
18 June 1996 | Application for reregistration from private to PLC (1 page) |
18 June 1996 | Re-registration of Memorandum and Articles (63 pages) |
18 June 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 June 1996 | Resolutions
|
18 June 1996 | Auditor's statement (1 page) |
18 June 1996 | Re-registration of Memorandum and Articles (63 pages) |
18 June 1996 | Auditor's statement (1 page) |
18 June 1996 | Application for reregistration from private to PLC (1 page) |
18 June 1996 | Balance Sheet (1 page) |
18 June 1996 | Auditor's report (1 page) |
18 June 1996 | Declaration on reregistration from private to PLC (1 page) |
18 June 1996 | Auditor's report (1 page) |
11 June 1996 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1996 | Particulars of contract relating to shares (3 pages) |
11 June 1996 | Ad 03/06/96--------- £ si [email protected]=2750 £ ic 10075/12825 (2 pages) |
11 June 1996 | Particulars of contract relating to shares (3 pages) |
11 June 1996 | Ad 31/05/96--------- £ si [email protected]=75 £ ic 10000/10075 (2 pages) |
11 June 1996 | Resolutions
|
11 June 1996 | Resolutions
|
11 June 1996 | Ad 31/05/96--------- £ si [email protected]=75 £ ic 10000/10075 (2 pages) |
11 June 1996 | Resolutions
|
11 June 1996 | Resolutions
|
11 June 1996 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1996 | Ad 03/06/96--------- £ si [email protected]=2750 £ ic 10075/12825 (2 pages) |
11 June 1996 | Resolutions
|
11 June 1996 | Resolutions
|
9 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 1996 | Full accounts made up to 31 May 1995 (4 pages) |
21 February 1996 | Full accounts made up to 31 May 1995 (4 pages) |
20 February 1996 | Resolutions
|
20 February 1996 | Resolutions
|
14 December 1995 | Return made up to 28/12/95; full list of members (8 pages) |
14 December 1995 | Return made up to 28/12/95; full list of members (8 pages) |
24 March 1995 | Full accounts made up to 31 May 1994 (19 pages) |
24 March 1995 | Full accounts made up to 31 May 1994 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (141 pages) |
24 August 1992 | Ad 21/07/92--------- £ si [email protected]=2000 £ ic 561500/563500 (2 pages) |
24 August 1992 | Ad 21/07/92--------- £ si [email protected]=2000 £ ic 561500/563500 (2 pages) |
17 July 1990 | Ad 14/06/90--------- £ si 200000@1=200000 £ si [email protected]=350 £ ic 201265/401615 (2 pages) |
17 July 1990 | Ad 14/06/90--------- £ si 200000@1=200000 £ si [email protected]=350 £ ic 201265/401615 (2 pages) |
1 February 1989 | Registered office changed on 01/02/89 from: 2ND floor 59 knightsbridge london SW1X 7RA (1 page) |
1 February 1989 | Registered office changed on 01/02/89 from: 2ND floor 59 knightsbridge london SW1X 7RA (1 page) |
2 December 1988 | Company name changed lettint LIMITED\certificate issued on 05/12/88 (2 pages) |
2 December 1988 | Company name changed lettint LIMITED\certificate issued on 05/12/88 (2 pages) |
10 November 1988 | Wd 20/10/88 ad 20/09/88-22/09/88 £ si [email protected]=998 £ ic 2/1000 (2 pages) |
10 November 1988 | Wd 20/10/88 ad 20/09/88-22/09/88 £ si [email protected]=998 £ ic 2/1000 (2 pages) |
28 September 1988 | Particulars of mortgage/charge (3 pages) |
28 September 1988 | Particulars of mortgage/charge (3 pages) |
1 June 1988 | Incorporation (24 pages) |
1 June 1988 | Incorporation (24 pages) |