London
SW1X 0HU
Director Name | Mr Steven Ross Collins |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2003(15 years, 1 month after company formation) |
Appointment Duration | 18 years, 2 months (closed 07 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Bulstrode Street London W1U 2JH |
Director Name | Mr Terence Shelby Cole |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2003(15 years, 3 months after company formation) |
Appointment Duration | 18 years (closed 07 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Phillimore Gardens London W8 7QE |
Director Name | Mr Michael John Brilling |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 1994) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 24 Lexham House 53 Lexham Gardens London W8 5JT |
Director Name | Kenneth David Rubens |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(3 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 08 July 2003) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 61 Springfield Road St Johns Wood London NW8 0QJ |
Secretary Name | Nora Howland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(3 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 July 1998) |
Role | Company Director |
Correspondence Address | 64 Albion Street Broadstairs Kent CT10 1NF |
Director Name | David George Kleeman |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 July 1998) |
Role | Company Director |
Correspondence Address | 141 Hamilton Terrace London NW8 9QS |
Director Name | Andrew Ian Jaye |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 08 July 2003) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Weatheroak The Common Stanmore Middlesex HA7 3HP |
Director Name | Mr Brian Ivan Leaver |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 08 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Garden House 72 Paines Lane Pinner Middlesex HA5 3BL |
Director Name | Mr Robert Arthur Nadler |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 08 July 2003) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 123 Old Church Street London SW3 6EA |
Director Name | Nigel Keith Ross |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 08 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Cumberland Terrace London NW1 4HJ |
Secretary Name | Richard Jeremy De Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(10 years, 1 month after company formation) |
Appointment Duration | 18 years, 11 months (resigned 23 June 2017) |
Role | Company Director |
Correspondence Address | 38 Tring Avenue London W5 3QB |
Secretary Name | Mr Richard Paul Mellish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Graham Avenue London W13 9TQ |
Registered Address | 10 Upper Berkeley Street London W1H 7PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 July 1995 | Delivered on: 19 July 1995 Satisfied on: 11 February 1997 Persons entitled: N M Rothschild & Sons Limited Classification: Charge Secured details: All monies due or to become due from the company and/or seymour development limited to the chargee on any account whatsoever under the terms of a facility letter dated 6TH july 1995 and/or in connection with the facility thereby granted and/or under the charge. Particulars: Freehold land and building known as farringdon point, 29-35(odd numbers) farringdon road, london EC1 title number LN229578 and the proceeds of sale thereof a floating charge over all moveable plant, machienery, implements, building materials of all kinds, utensils, furniture and equipment.. See the mortgage charge document for full details. Fully Satisfied |
---|---|
8 August 1989 | Delivered on: 9 August 1989 Satisfied on: 6 June 1998 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 142/148 (even) high street, new malden. T/n sgl 523804. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 August 1989 | Delivered on: 9 August 1989 Satisfied on: 25 September 2003 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 104, wigmore street, london W1. T/n ngl 23361. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 August 1989 | Delivered on: 9 August 1989 Satisfied on: 25 September 2003 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 190/196, walton street, chelsea, london, SW3 t/n 441548.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 August 1989 | Delivered on: 9 August 1989 Satisfied on: 12 June 1998 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 122/124, malden road, and 120/120B malden road, new malden, kingston upon thames t/n sy 21760.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 June 1989 | Delivered on: 14 June 1989 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 142/148 (even) high street new malden t/no. Sgl 523804 fixed charge only. Fully Satisfied |
6 June 1989 | Delivered on: 14 June 1989 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 190/196 walton street chelsea london SW3 t/no. 441548 fixed charge only. Fully Satisfied |
6 June 1989 | Delivered on: 14 June 1989 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 104 wigmore street london SW3 t/no. Ngl 23361 fixed charge only. Fully Satisfied |
5 September 2003 | Delivered on: 24 September 2003 Satisfied on: 4 September 2010 Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for and Onbehalf of the Finance Parties (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 June 1989 | Delivered on: 14 June 1989 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 122/124 maldon road and 120A/120B maldon road new malden kingston upon thames t/no. SY21760 fixed charge only. Fully Satisfied |
26 March 2012 | Delivered on: 11 April 2012 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Finance Parties (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the obligors to the security trustee and each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H 13-23 military road chatham t/nos K560673 and K700134. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
27 October 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
1 October 2020 | Statement of capital on 1 October 2020
|
1 October 2020 | Resolutions
|
1 October 2020 | Statement by Directors (1 page) |
1 October 2020 | Solvency Statement dated 03/09/20 (1 page) |
17 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
2 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
12 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
22 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
11 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
2 January 2018 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
2 January 2018 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
3 July 2017 | Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page) |
22 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
22 June 2017 | Director's details changed for Mr Mark Neil Steinberg on 2 May 2017 (2 pages) |
22 June 2017 | Director's details changed for Mr Mark Neil Steinberg on 2 May 2017 (2 pages) |
11 April 2017 | Satisfaction of charge 11 in full (1 page) |
11 April 2017 | Satisfaction of charge 11 in full (1 page) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
6 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages) |
6 July 2016 | Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages) |
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
22 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
15 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
15 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
1 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
2 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
9 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
9 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
6 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 11 (23 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 11 (23 pages) |
4 April 2012 | Statement of company's objects (2 pages) |
4 April 2012 | Memorandum and Articles of Association (32 pages) |
4 April 2012 | Statement of company's objects (2 pages) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2012 | Memorandum and Articles of Association (32 pages) |
4 April 2012 | Resolutions
|
4 April 2012 | Resolutions
|
3 April 2012 | Full accounts made up to 31 March 2011 (7 pages) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | Full accounts made up to 31 March 2011 (7 pages) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (7 pages) |
10 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
10 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
21 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Full accounts made up to 31 March 2009 (8 pages) |
22 April 2010 | Full accounts made up to 31 March 2009 (8 pages) |
25 January 2010 | Previous accounting period extended from 25 March 2009 to 31 March 2009 (1 page) |
25 January 2010 | Previous accounting period extended from 25 March 2009 to 31 March 2009 (1 page) |
26 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (9 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (9 pages) |
24 July 2008 | Return made up to 07/06/08; full list of members (4 pages) |
24 July 2008 | Return made up to 07/06/08; full list of members (4 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (9 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (9 pages) |
1 August 2007 | Return made up to 07/06/07; full list of members (3 pages) |
1 August 2007 | Return made up to 07/06/07; full list of members (3 pages) |
15 January 2007 | Full accounts made up to 31 March 2006 (9 pages) |
15 January 2007 | Full accounts made up to 31 March 2006 (9 pages) |
6 July 2006 | Return made up to 07/06/06; full list of members (3 pages) |
6 July 2006 | Return made up to 07/06/06; full list of members (3 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
4 July 2005 | Return made up to 07/06/05; full list of members (3 pages) |
4 July 2005 | Return made up to 07/06/05; full list of members (3 pages) |
28 January 2005 | Full accounts made up to 25 March 2004 (8 pages) |
28 January 2005 | Full accounts made up to 25 March 2004 (8 pages) |
25 October 2004 | Director's particulars changed (1 page) |
25 October 2004 | Director's particulars changed (1 page) |
8 July 2004 | Return made up to 07/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 07/06/04; full list of members (7 pages) |
30 June 2004 | Registered office changed on 30/06/04 from: one de walden court 85 new cavendish street london W1W 6XD (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: one de walden court 85 new cavendish street london W1W 6XD (1 page) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Secretary resigned (1 page) |
12 January 2004 | Auditor's resignation (1 page) |
12 January 2004 | Auditor's resignation (1 page) |
19 October 2003 | Full accounts made up to 25 March 2003 (10 pages) |
19 October 2003 | Full accounts made up to 25 March 2003 (10 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2003 | Particulars of mortgage/charge (14 pages) |
24 September 2003 | Particulars of mortgage/charge (14 pages) |
22 September 2003 | New director appointed (7 pages) |
22 September 2003 | New director appointed (7 pages) |
18 September 2003 | Declaration of assistance for shares acquisition (5 pages) |
18 September 2003 | Auditor's resignation (1 page) |
18 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
18 September 2003 | Declaration of assistance for shares acquisition (5 pages) |
18 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
18 September 2003 | Auditor's resignation (1 page) |
17 September 2003 | Resolutions
|
17 September 2003 | Resolutions
|
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
28 July 2003 | New director appointed (7 pages) |
28 July 2003 | New director appointed (7 pages) |
28 July 2003 | New director appointed (6 pages) |
28 July 2003 | New director appointed (6 pages) |
8 July 2003 | Return made up to 07/06/03; full list of members (9 pages) |
8 July 2003 | Return made up to 07/06/03; full list of members (9 pages) |
28 January 2003 | Full accounts made up to 25 March 2002 (10 pages) |
28 January 2003 | Full accounts made up to 25 March 2002 (10 pages) |
10 July 2002 | Return made up to 07/06/02; full list of members (9 pages) |
10 July 2002 | Return made up to 07/06/02; full list of members (9 pages) |
18 September 2001 | Full accounts made up to 25 March 2001 (9 pages) |
18 September 2001 | Full accounts made up to 25 March 2001 (9 pages) |
9 July 2001 | Return made up to 07/06/01; full list of members
|
9 July 2001 | Return made up to 07/06/01; full list of members
|
6 September 2000 | Full accounts made up to 25 March 2000 (10 pages) |
6 September 2000 | Full accounts made up to 25 March 2000 (10 pages) |
7 July 2000 | Return made up to 07/06/00; full list of members
|
7 July 2000 | Return made up to 07/06/00; full list of members
|
13 December 1999 | Full accounts made up to 25 March 1999 (14 pages) |
13 December 1999 | Full accounts made up to 25 March 1999 (14 pages) |
8 July 1999 | Return made up to 07/06/99; change of members (13 pages) |
8 July 1999 | Return made up to 07/06/99; change of members (13 pages) |
11 November 1998 | Declaration of assistance for shares acquisition (4 pages) |
11 November 1998 | Declaration of assistance for shares acquisition (4 pages) |
11 November 1998 | Declaration of assistance for shares acquisition (4 pages) |
11 November 1998 | Declaration of assistance for shares acquisition (4 pages) |
11 November 1998 | Declaration of assistance for shares acquisition (4 pages) |
11 November 1998 | Declaration of assistance for shares acquisition (4 pages) |
11 November 1998 | Declaration of assistance for shares acquisition (4 pages) |
11 November 1998 | Declaration of assistance for shares acquisition (4 pages) |
11 November 1998 | Declaration of assistance for shares acquisition (4 pages) |
11 November 1998 | Declaration of assistance for shares acquisition (4 pages) |
11 November 1998 | Declaration of assistance for shares acquisition (4 pages) |
11 November 1998 | Declaration of assistance for shares acquisition (4 pages) |
24 September 1998 | New secretary appointed (2 pages) |
24 September 1998 | New secretary appointed (2 pages) |
23 September 1998 | Re-registration of Memorandum and Articles (38 pages) |
23 September 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 September 1998 | Resolutions
|
23 September 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 September 1998 | Resolutions
|
23 September 1998 | Application for reregistration from PLC to private (1 page) |
23 September 1998 | Resolutions
|
23 September 1998 | Application for reregistration from PLC to private (1 page) |
23 September 1998 | Re-registration of Memorandum and Articles (38 pages) |
23 September 1998 | Resolutions
|
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
4 August 1998 | Secretary resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | Secretary resigned (1 page) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Accounting reference date shortened from 31/03/99 to 25/03/99 (1 page) |
4 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | Accounting reference date shortened from 31/03/99 to 25/03/99 (1 page) |
4 August 1998 | New director appointed (2 pages) |
28 July 1998 | Registered office changed on 28/07/98 from: 104 wigmore street, london. W1H 9DR (1 page) |
28 July 1998 | Registered office changed on 28/07/98 from: 104 wigmore street, london. W1H 9DR (1 page) |
24 July 1998 | Auditor's resignation (1 page) |
24 July 1998 | Resolutions
|
24 July 1998 | Auditor's resignation (1 page) |
24 July 1998 | Resolutions
|
21 July 1998 | Full accounts made up to 31 March 1998 (18 pages) |
21 July 1998 | Full accounts made up to 31 March 1998 (18 pages) |
12 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1998 | Return made up to 07/06/98; no change of members (4 pages) |
2 June 1998 | Return made up to 07/06/98; no change of members (4 pages) |
11 May 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
11 May 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
28 October 1997 | Full accounts made up to 30 June 1997 (17 pages) |
28 October 1997 | Full accounts made up to 30 June 1997 (17 pages) |
23 June 1997 | Return made up to 07/06/97; full list of members (6 pages) |
23 June 1997 | Ad 16/02/96--------- £ si 4900000@1 (2 pages) |
23 June 1997 | Ad 16/02/96--------- £ si 4900000@1 (2 pages) |
23 June 1997 | Return made up to 07/06/97; full list of members (6 pages) |
11 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 1996 | Full accounts made up to 30 June 1996 (16 pages) |
27 September 1996 | Full accounts made up to 30 June 1996 (16 pages) |
30 May 1996 | Return made up to 07/06/96; no change of members (4 pages) |
30 May 1996 | Return made up to 07/06/96; no change of members (4 pages) |
4 March 1996 | Ad 16/02/96--------- £ si 4900000@1=4900000 £ ic 111000/5011000 (2 pages) |
4 March 1996 | Resolutions
|
4 March 1996 | Resolutions
|
4 March 1996 | Ad 16/02/96--------- £ si 4900000@1=4900000 £ ic 111000/5011000 (2 pages) |
4 March 1996 | £ nc 1000000/6000000 16/02/96 (1 page) |
4 March 1996 | £ nc 1000000/6000000 16/02/96 (1 page) |
13 December 1995 | Full accounts made up to 30 June 1995 (15 pages) |
13 December 1995 | Full accounts made up to 30 June 1995 (15 pages) |
19 July 1995 | Particulars of mortgage/charge (8 pages) |
19 July 1995 | Particulars of mortgage/charge (8 pages) |
20 June 1995 | Return made up to 07/06/95; no change of members (4 pages) |
20 June 1995 | Return made up to 07/06/95; no change of members (4 pages) |
23 February 1990 | Full accounts made up to 30 June 1989 (10 pages) |
23 February 1990 | Full accounts made up to 30 June 1989 (10 pages) |
9 August 1989 | Particulars of mortgage/charge (3 pages) |
9 August 1989 | Particulars of mortgage/charge (3 pages) |
9 August 1989 | Particulars of mortgage/charge (3 pages) |
9 August 1989 | Particulars of mortgage/charge (3 pages) |
9 August 1989 | Particulars of mortgage/charge (3 pages) |
9 August 1989 | Particulars of mortgage/charge (3 pages) |
9 August 1989 | Particulars of mortgage/charge (3 pages) |
9 August 1989 | Particulars of mortgage/charge (3 pages) |
25 July 1989 | Resolutions
|
25 July 1989 | Resolutions
|
24 January 1989 | Resolutions
|
24 January 1989 | Resolutions
|
3 August 1988 | Company name changed\certificate issued on 03/08/88 (2 pages) |
3 August 1988 | Company name changed\certificate issued on 03/08/88 (2 pages) |
7 June 1988 | Incorporation (15 pages) |
7 June 1988 | Incorporation (15 pages) |