London
N1 0PW
Director Name | David Parkin |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2005(16 years, 7 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 3 Berners Road London N1 0PW |
Director Name | Mr Paul Jon Vanson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2005(16 years, 7 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 3 Berners Road London N1 0PW |
Director Name | Mr David Henry Johnson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2016(27 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Berners Road London N1 0PW |
Director Name | Mr David Peter Hayes |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2016(27 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 3 Berners Road London N1 0PW |
Secretary Name | Mr David Peter Hayes |
---|---|
Status | Current |
Appointed | 11 March 2016(27 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | 3 Berners Road London N1 0PW |
Director Name | Mr Colin Wallace Lambert |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 18 May 2004) |
Role | Chartered Surveyor |
Correspondence Address | 11 Smith Street Dartmouth Devon TQ6 9QR |
Director Name | Mr Christopher John Hollins |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 11 March 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 28 Fernleigh Road Winchmore Hill London N21 3AL |
Director Name | Mr Edward Lawrence Norman |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 March 1999) |
Role | Chartered Surveyor |
Correspondence Address | Damsen Cottage 77 Bower Yard Iron Bridge Telford Salop TF8 7AZ |
Secretary Name | Mr Colin Wallace Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 23 January 2003) |
Role | Chartered Surveyor |
Correspondence Address | 11 Smith Street Dartmouth Devon TQ6 9QR |
Director Name | Mr Christopher John Roberts |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(5 years, 1 month after company formation) |
Appointment Duration | 22 years, 6 months (resigned 11 March 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hornet Way Burnham On Crouch Essex CM0 8EW |
Director Name | Michael John Taylor |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 1996(7 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 August 1996) |
Role | Company Director |
Correspondence Address | Ladywood Lodge Rotherfield East Sussex TN6 3LS |
Director Name | Raymond Barry Selwyn |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(9 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 21 May 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 59 Warren Road Wanstead London E11 2LX |
Director Name | Mr Andrew Jonathan Mazin |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 May 2002) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Vaughan Avenue Hendon London NW4 4HU |
Director Name | Mr Richard Gaulter Magee |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(10 years, 7 months after company formation) |
Appointment Duration | 17 years (resigned 11 March 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 3 Buckler Heights Poole Dorset BH14 8TA |
Director Name | Ms Kerry Annea Penelopy Lambert |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 October 2001) |
Role | Marketeer |
Correspondence Address | 11 Smith Street Dartmouth Devon TQ6 9QR |
Secretary Name | Mr Christopher John Hollins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(10 years, 11 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 11 March 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 28 Fernleigh Road Winchmore Hill London N21 3AL |
Director Name | Richard Milns Ross West |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 February 2006) |
Role | Surveyor |
Correspondence Address | 83 Church Road Potters Bar Hertfordshire EN6 1EY |
Website | lambertsurv.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72788191 |
Telephone region | London |
Registered Address | 3 Berners Road London N1 0PW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
876 at £1 | Paul Vanson 4.00% Ordinary |
---|---|
876 at £1 | William Michael Heneker 4.00% Ordinary |
6.9k at £1 | Christopher John Roberts 31.51% Ordinary |
6.6k at £1 | Christopher John Hollins 30.25% Ordinary |
6.6k at £1 | Richard G. Magee 30.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £518,585 |
Cash | £306,091 |
Current Liabilities | £572,160 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
25 June 2018 | Delivered on: 29 June 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
11 March 2016 | Delivered on: 25 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
2 October 1989 | Delivered on: 12 October 1989 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 February 1994 | Delivered on: 3 March 1994 Satisfied on: 16 April 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 387 city road london borough of islington t/n 224696. Fully Satisfied |
27 February 2023 | Total exemption full accounts made up to 28 February 2022 (12 pages) |
---|---|
17 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
5 May 2022 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
5 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
25 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
7 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
11 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
29 June 2018 | Registration of charge 022758550004, created on 25 June 2018 (23 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
4 October 2017 | Registered office address changed from Edward House 2 Wakley Street London EC1V 7LT England to 3 Berners Road London N1 0PW on 4 October 2017 (1 page) |
4 October 2017 | Registered office address changed from Edward House 2 Wakley Street London EC1V 7LT England to 3 Berners Road London N1 0PW on 4 October 2017 (1 page) |
6 February 2017 | Secretary's details changed for Mr David Peter Hayes on 3 February 2017 (1 page) |
6 February 2017 | Secretary's details changed for Mr David Peter Hayes on 3 February 2017 (1 page) |
6 February 2017 | Secretary's details changed for Mr David Peter Hayes on 3 February 2017 (1 page) |
6 February 2017 | Secretary's details changed for Mr David Peter Hayes on 3 February 2017 (1 page) |
3 February 2017 | Director's details changed for Mr David Henry Johnson on 3 February 2017 (2 pages) |
3 February 2017 | Director's details changed for David Parkin on 3 February 2017 (2 pages) |
3 February 2017 | Director's details changed for Mr David Henry Johnson on 3 February 2017 (2 pages) |
3 February 2017 | Director's details changed for Mr Paul Jon Vanson on 3 February 2017 (2 pages) |
3 February 2017 | Director's details changed for Mr William Michael Heneker on 3 February 2017 (2 pages) |
3 February 2017 | Director's details changed for Mr William Michael Heneker on 3 February 2017 (2 pages) |
3 February 2017 | Director's details changed for Mr David Peter Hayes on 3 February 2017 (2 pages) |
3 February 2017 | Director's details changed for Mr Paul Jon Vanson on 3 February 2017 (2 pages) |
3 February 2017 | Director's details changed for David Parkin on 3 February 2017 (2 pages) |
3 February 2017 | Director's details changed for Mr David Peter Hayes on 3 February 2017 (2 pages) |
10 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
5 April 2016 | Resolutions
|
5 April 2016 | Resolutions
|
25 March 2016 | Registration of charge 022758550003, created on 11 March 2016 (26 pages) |
25 March 2016 | Registration of charge 022758550003, created on 11 March 2016 (26 pages) |
15 March 2016 | Appointment of Mr David Peter Hayes as a secretary on 11 March 2016 (2 pages) |
15 March 2016 | Appointment of Mr David Peter Hayes as a secretary on 11 March 2016 (2 pages) |
14 March 2016 | Termination of appointment of Christopher John Roberts as a director on 11 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Christopher John Roberts as a director on 11 March 2016 (1 page) |
14 March 2016 | Appointment of Mr David Henry Johnson as a director on 11 March 2016 (2 pages) |
14 March 2016 | Appointment of Mr David Henry Johnson as a director on 11 March 2016 (2 pages) |
14 March 2016 | Termination of appointment of Christopher John Hollins as a director on 11 March 2016 (1 page) |
14 March 2016 | Appointment of Mr David Peter Hayes as a director on 11 March 2016 (2 pages) |
14 March 2016 | Appointment of Mr David Peter Hayes as a director on 11 March 2016 (2 pages) |
14 March 2016 | Termination of appointment of Christopher John Hollins as a director on 11 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Christopher John Hollins as a secretary on 11 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Richard Gaulter Magee as a director on 11 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Christopher John Hollins as a secretary on 11 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Richard Gaulter Magee as a director on 11 March 2016 (1 page) |
9 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
10 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
10 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
27 May 2015 | Director's details changed for Mr Richard Gaulter Magee on 23 May 2015 (2 pages) |
27 May 2015 | Director's details changed for Mr Richard Gaulter Magee on 23 May 2015 (2 pages) |
27 May 2015 | Termination of appointment of Raymond Barry Selwyn as a director on 21 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Raymond Barry Selwyn as a director on 21 May 2015 (1 page) |
27 May 2015 | Director's details changed for Mr Richard Gaulter Magee on 23 May 2015 (2 pages) |
27 May 2015 | Director's details changed for Mr Richard Gaulter Magee on 23 May 2015 (2 pages) |
5 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
8 January 2015 | Registered office address changed from C/O Haines Watts Chartered Accountants Aissela 42-50 High Street Esher Surrey KT10 9QY United Kingdom to Edward House 2 Wakley Street London EC1V 7LT on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from C/O Haines Watts Chartered Accountants Aissela 42-50 High Street Esher Surrey KT10 9QY United Kingdom to Edward House 2 Wakley Street London EC1V 7LT on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from C/O Haines Watts Chartered Accountants Aissela 42-50 High Street Esher Surrey KT10 9QY United Kingdom to Edward House 2 Wakley Street London EC1V 7LT on 8 January 2015 (1 page) |
3 November 2014 | Registered office address changed from 387 City Road London EC1V 1NA to C/O Haines Watts Chartered Accountants Aissela 42-50 High Street Esher Surrey KT10 9QY on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 387 City Road London EC1V 1NA to C/O Haines Watts Chartered Accountants Aissela 42-50 High Street Esher Surrey KT10 9QY on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 387 City Road London EC1V 1NA to C/O Haines Watts Chartered Accountants Aissela 42-50 High Street Esher Surrey KT10 9QY on 3 November 2014 (1 page) |
15 September 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
15 September 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
24 July 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
24 July 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
15 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (11 pages) |
15 February 2013 | Director's details changed for Mr Richard Gaulter Magee on 29 February 2012 (2 pages) |
15 February 2013 | Director's details changed for Mr Richard Gaulter Magee on 29 February 2012 (2 pages) |
15 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (11 pages) |
19 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
19 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
15 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (11 pages) |
15 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (11 pages) |
21 July 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
21 July 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
9 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (11 pages) |
9 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (11 pages) |
14 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
14 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
12 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (7 pages) |
12 February 2010 | Director's details changed for Christopher John Roberts on 1 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (7 pages) |
12 February 2010 | Director's details changed for William Michael Heneker on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Christopher John Hollins on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Paul Vanson on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for David Parkin on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Christopher John Roberts on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for David Parkin on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Christopher John Roberts on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for David Parkin on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Paul Vanson on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Christopher John Hollins on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for William Michael Heneker on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Raymond Barry Selwyn on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Raymond Barry Selwyn on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for William Michael Heneker on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Christopher John Hollins on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Raymond Barry Selwyn on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Paul Vanson on 1 October 2009 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
19 October 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
16 February 2009 | Return made up to 19/01/09; full list of members (5 pages) |
16 February 2009 | Return made up to 19/01/09; full list of members (5 pages) |
26 November 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
26 November 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
9 April 2008 | Accounting reference date extended from 28/02/2008 to 29/02/2008 (1 page) |
9 April 2008 | Accounting reference date extended from 28/02/2008 to 29/02/2008 (1 page) |
30 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
30 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
30 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
1 October 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
26 January 2007 | Return made up to 19/01/07; full list of members (4 pages) |
26 January 2007 | Return made up to 19/01/07; full list of members (4 pages) |
9 November 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
9 November 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
24 January 2006 | Return made up to 19/01/06; full list of members (4 pages) |
24 January 2006 | Return made up to 19/01/06; full list of members (4 pages) |
23 January 2006 | Director's particulars changed (1 page) |
23 January 2006 | Director's particulars changed (1 page) |
1 December 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
1 December 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
1 February 2005 | Return made up to 23/01/05; full list of members (10 pages) |
1 February 2005 | Return made up to 23/01/05; full list of members (10 pages) |
26 November 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
26 November 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
24 August 2004 | £ ic 60000/21900 05/08/04 £ sr 38100@1=38100 (1 page) |
24 August 2004 | £ ic 60000/21900 05/08/04 £ sr 38100@1=38100 (1 page) |
24 August 2004 | Resolutions
|
24 August 2004 | Resolutions
|
16 August 2004 | Resolutions
|
16 August 2004 | Resolutions
|
3 August 2004 | Auditor's resignation (1 page) |
3 August 2004 | Auditor's resignation (1 page) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
1 April 2004 | Accounts for a small company made up to 28 February 2003 (7 pages) |
1 April 2004 | Accounts for a small company made up to 28 February 2003 (7 pages) |
26 February 2004 | Return made up to 23/01/04; full list of members (10 pages) |
26 February 2004 | Return made up to 23/01/04; full list of members (10 pages) |
20 January 2003 | Return made up to 23/01/03; full list of members
|
20 January 2003 | Return made up to 23/01/03; full list of members
|
18 December 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
18 December 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
5 February 2002 | Return made up to 23/01/02; full list of members (9 pages) |
5 February 2002 | Return made up to 23/01/02; full list of members (9 pages) |
5 November 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
5 November 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
16 January 2001 | Return made up to 23/01/01; full list of members (8 pages) |
16 January 2001 | Return made up to 23/01/01; full list of members (8 pages) |
1 November 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
1 November 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
5 February 2000 | Return made up to 23/01/00; full list of members
|
5 February 2000 | Return made up to 23/01/00; full list of members
|
21 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
21 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
26 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | New secretary appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
18 January 1999 | Return made up to 23/01/99; no change of members (6 pages) |
18 January 1999 | Return made up to 23/01/99; no change of members (6 pages) |
22 December 1998 | Full accounts made up to 28 February 1998 (11 pages) |
22 December 1998 | Full accounts made up to 28 February 1998 (11 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
23 January 1998 | Return made up to 23/01/98; full list of members
|
23 January 1998 | Return made up to 23/01/98; full list of members
|
5 January 1998 | Full accounts made up to 28 February 1997 (13 pages) |
5 January 1998 | Full accounts made up to 28 February 1997 (13 pages) |
4 August 1997 | Registered office changed on 04/08/97 from: 374 city road london EC1V 2QA (1 page) |
4 August 1997 | Registered office changed on 04/08/97 from: 374 city road london EC1V 2QA (1 page) |
16 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1997 | Return made up to 23/01/97; no change of members (4 pages) |
17 January 1997 | Return made up to 23/01/97; no change of members (4 pages) |
27 December 1996 | Full accounts made up to 29 February 1996 (12 pages) |
27 December 1996 | Full accounts made up to 29 February 1996 (12 pages) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | New director appointed (2 pages) |
22 January 1996 | Return made up to 23/01/96; no change of members (4 pages) |
22 January 1996 | Return made up to 23/01/96; no change of members (4 pages) |
2 January 1996 | Full accounts made up to 28 February 1995 (11 pages) |
2 January 1996 | Full accounts made up to 28 February 1995 (11 pages) |
24 January 1995 | Return made up to 23/01/95; full list of members (7 pages) |
24 January 1995 | Return made up to 23/01/95; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
21 December 1994 | Accounts for a small company made up to 28 February 1994 (11 pages) |
21 December 1994 | Accounts for a small company made up to 28 February 1994 (11 pages) |
1 February 1994 | Return made up to 23/01/94; full list of members
|
1 February 1994 | Return made up to 23/01/94; full list of members
|
5 January 1994 | Full accounts made up to 28 February 1993 (11 pages) |
5 January 1994 | Full accounts made up to 28 February 1993 (11 pages) |
8 December 1993 | Resolutions
|
8 December 1993 | Resolutions
|
26 February 1993 | Return made up to 23/01/93; no change of members (4 pages) |
26 February 1993 | Return made up to 23/01/93; no change of members (4 pages) |
6 August 1992 | Full accounts made up to 29 February 1992 (13 pages) |
6 August 1992 | Full accounts made up to 29 February 1992 (13 pages) |
15 January 1992 | Return made up to 23/01/92; no change of members (6 pages) |
15 January 1992 | Return made up to 23/01/92; no change of members (6 pages) |
23 August 1991 | Full accounts made up to 28 February 1991 (15 pages) |
23 August 1991 | Full accounts made up to 28 February 1991 (15 pages) |
2 April 1991 | Full accounts made up to 28 February 1990 (13 pages) |
2 April 1991 | Accounting reference date shortened from 31/03 to 28/02 (1 page) |
2 April 1991 | Full accounts made up to 28 February 1990 (13 pages) |
2 April 1991 | Accounting reference date shortened from 31/03 to 28/02 (1 page) |
4 March 1991 | Return made up to 22/01/91; full list of members (7 pages) |
4 March 1991 | Return made up to 22/01/91; full list of members (7 pages) |
24 October 1990 | S-div 02/10/90 (1 page) |
24 October 1990 | Nc inc already adjusted 02/10/90 (1 page) |
24 October 1990 | Resolutions
|
24 October 1990 | Resolutions
|
24 October 1990 | S-div 02/10/90 (1 page) |
24 October 1990 | Nc inc already adjusted 02/10/90 (1 page) |
12 October 1989 | Particulars of mortgage/charge (3 pages) |
12 October 1989 | Particulars of mortgage/charge (3 pages) |
20 January 1989 | Resolutions
|
20 January 1989 | Resolutions
|
16 January 1989 | Company name changed mangotape LIMITED\certificate issued on 17/01/89 (2 pages) |
16 January 1989 | Company name changed mangotape LIMITED\certificate issued on 17/01/89 (2 pages) |
11 July 1988 | Incorporation (15 pages) |
11 July 1988 | Incorporation (15 pages) |