London
W8 7DA
Director Name | Mr Andrew Reicher |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1990(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 June 1992) |
Role | Co Director |
Correspondence Address | 9 Willowbridge Road London N1 2LB |
Director Name | Mr Andrew Haining |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1990(2 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 07 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cheltenham Terrace London SW3 4RD |
Secretary Name | Mr Peter John Madge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1990(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 March 1993) |
Role | Company Director |
Correspondence Address | Gable Cottage Ismays Road Ightham Sevenoaks Kent TN15 9BE |
Secretary Name | Simon John Keeble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 December 1994) |
Role | Company Director |
Correspondence Address | Four Winds Horsell Park Close Woking Surrey GU21 4LZ |
Director Name | Viscount Thomas Orlando Chandos |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 1998) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 149 Gloucester Avenue London NW1 8LA |
Director Name | Frederick William Hulton |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 June 2002) |
Role | Investment Banker |
Correspondence Address | 75 Abbotsbury Road London W14 8EP |
Secretary Name | Evelyn Maria Meenaghan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 02 December 1994(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 August 1996) |
Role | Company Director |
Correspondence Address | 78 Hatton Garden London EC1N 8JA |
Secretary Name | Mr Dominic James Barbour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57a Highbury Hill London N5 1SU |
Director Name | Mr Robin Kennedy Black |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nevergood Farmhouse Brick Kiln Lane Horsmonden Kent TN12 8ES |
Director Name | Karl Ernst Michael Handrick |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 May 1998(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | 65 Eaton Place London SW1X 8DF |
Director Name | Mr Dominic James Barbour |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 57a Highbury Hill London N5 1SU |
Director Name | Robert John Seymour |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 April 2003) |
Role | Investment Banker |
Correspondence Address | 42 Leyborne Park Kew Richmond Surrey TW9 3HA |
Director Name | Dr Tracy Elisabeth Long |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Horbury Mews London W11 3NL |
Director Name | Alison Jane Bristow |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | 26 Spencer Walk Putney London SW15 1PL |
Secretary Name | Alison Jane Bristow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2003) |
Role | Accountant |
Correspondence Address | 26 Spencer Walk Putney London SW15 1PL |
Secretary Name | Mr Simon Mark Bliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Queensmead Avenue East Ewell Surrey KT17 3EQ |
Director Name | Mr Simon Mark Bliss |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 April 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Queensmead Avenue East Ewell Surrey KT17 3EQ |
Secretary Name | Miss Alison Jane Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(19 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 31 July 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Spencer Walk London SW15 1PL |
Secretary Name | Manfield Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2015(27 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2018) |
Correspondence Address | 2nd Floor Manfield House 283-288 High Holborn London WC1V 7HP |
Website | botts.co.uk |
---|
Registered Address | C/O Canny & Associates 30 Moorgate London EC2R 6PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2.3m at £1 | Botts Holdings LTD 52.26% Redeemable Preference |
---|---|
2m at £1 | Botts Holdings LTD 46.46% Series 2 Redeemable Preference |
50k at £1 | Botts Holdings LTD 1.16% Ordinary Redeemable |
5k at £1 | Botts Holdings LTD 0.12% Ordinary |
Year | 2014 |
---|---|
Net Worth | £553,873 |
Cash | £21,208 |
Current Liabilities | £20,857 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 2 weeks from now) |
21 December 2007 | Delivered on: 5 January 2008 Persons entitled: Shell Pensions Trust Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount standing to the credit of an interest earning deposit account,. See the mortgage charge document for full details. Outstanding |
---|---|
7 October 1999 | Delivered on: 14 October 1999 Satisfied on: 15 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
17 October 1995 | Delivered on: 24 October 1995 Satisfied on: 21 September 1999 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
4 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
---|---|
17 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
28 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
5 February 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
3 September 2018 | Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX England to C/O Canny & Associates 30 Moorgate London EC2R 6PJ on 3 September 2018 (1 page) |
3 September 2018 | Termination of appointment of Manfield Services Limited as a secretary on 31 August 2018 (1 page) |
11 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
20 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
31 July 2017 | Notification of Botts Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Botts Holdings Limited as a person with significant control on 31 July 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 24 June 2017 with updates (6 pages) |
19 July 2017 | Confirmation statement made on 24 June 2017 with updates (6 pages) |
18 July 2017 | Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 18 July 2017 (1 page) |
10 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
27 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
4 August 2015 | Appointment of Manfield Services Limited as a secretary on 31 July 2015 (2 pages) |
4 August 2015 | Appointment of Manfield Services Limited as a secretary on 31 July 2015 (2 pages) |
4 August 2015 | Termination of appointment of Alison Jane Simpson as a secretary on 31 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Alison Jane Simpson as a secretary on 31 July 2015 (1 page) |
9 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
6 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
6 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
27 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
11 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (6 pages) |
11 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Total exemption full accounts made up to 31 July 2012 (13 pages) |
11 April 2013 | Total exemption full accounts made up to 31 July 2012 (13 pages) |
3 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Registered office address changed from 21 Tudor Street London EC4Y 0DJ on 13 January 2012 (2 pages) |
13 January 2012 | Registered office address changed from 21 Tudor Street London EC4Y 0DJ on 13 January 2012 (2 pages) |
5 December 2011 | Total exemption full accounts made up to 31 July 2011 (13 pages) |
5 December 2011 | Total exemption full accounts made up to 31 July 2011 (13 pages) |
13 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
21 January 2011 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
6 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
26 April 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
8 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
2 June 2009 | Full accounts made up to 31 July 2008 (18 pages) |
2 June 2009 | Full accounts made up to 31 July 2008 (18 pages) |
8 April 2009 | Appointment terminated director simon bliss (1 page) |
8 April 2009 | Appointment terminated director simon bliss (1 page) |
15 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
15 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
16 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
16 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
15 July 2008 | Location of debenture register (1 page) |
15 July 2008 | Location of register of members (1 page) |
15 July 2008 | Secretary appointed mrs alison jane simpson (1 page) |
15 July 2008 | Appointment terminated secretary simon bliss (1 page) |
15 July 2008 | Location of debenture register (1 page) |
15 July 2008 | Appointment terminated secretary simon bliss (1 page) |
15 July 2008 | Location of register of members (1 page) |
15 July 2008 | Secretary appointed mrs alison jane simpson (1 page) |
13 May 2008 | Total exemption full accounts made up to 31 July 2007 (14 pages) |
13 May 2008 | Total exemption full accounts made up to 31 July 2007 (14 pages) |
25 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2008 | Particulars of mortgage/charge (3 pages) |
5 January 2008 | Particulars of mortgage/charge (3 pages) |
26 July 2007 | Return made up to 24/06/07; full list of members
|
26 July 2007 | Return made up to 24/06/07; full list of members
|
15 March 2007 | Group of companies' accounts made up to 31 July 2006 (21 pages) |
15 March 2007 | Group of companies' accounts made up to 31 July 2006 (21 pages) |
15 August 2006 | Return made up to 24/06/06; full list of members (8 pages) |
15 August 2006 | Return made up to 24/06/06; full list of members (8 pages) |
6 December 2005 | Group of companies' accounts made up to 31 July 2005 (21 pages) |
6 December 2005 | Group of companies' accounts made up to 31 July 2005 (21 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | Director resigned (1 page) |
4 August 2005 | Return made up to 17/06/05; full list of members (7 pages) |
4 August 2005 | Return made up to 17/06/05; full list of members (7 pages) |
11 November 2004 | Group of companies' accounts made up to 31 July 2004 (21 pages) |
11 November 2004 | Group of companies' accounts made up to 31 July 2004 (21 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: lintas house 15 - 19 new fetter lane london EC4A 1BA (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: lintas house 15 - 19 new fetter lane london EC4A 1BA (1 page) |
13 July 2004 | Return made up to 24/06/04; no change of members
|
13 July 2004 | Return made up to 24/06/04; no change of members
|
8 May 2004 | Group of companies' accounts made up to 31 July 2003 (21 pages) |
8 May 2004 | Group of companies' accounts made up to 31 July 2003 (21 pages) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
8 September 2003 | New secretary appointed (2 pages) |
8 September 2003 | New secretary appointed (2 pages) |
8 September 2003 | Secretary resigned;director resigned (1 page) |
8 September 2003 | Secretary resigned;director resigned (1 page) |
1 August 2003 | Return made up to 15/07/03; no change of members
|
1 August 2003 | Return made up to 15/07/03; no change of members
|
24 July 2003 | Director's particulars changed (1 page) |
24 July 2003 | Director's particulars changed (1 page) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
5 February 2003 | Director's particulars changed (1 page) |
5 February 2003 | Director's particulars changed (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
28 November 2002 | Return made up to 21/11/02; full list of members
|
28 November 2002 | Return made up to 21/11/02; full list of members
|
6 November 2002 | Group of companies' accounts made up to 31 July 2002 (28 pages) |
6 November 2002 | Group of companies' accounts made up to 31 July 2002 (28 pages) |
28 June 2002 | Ad 18/06/02--------- £ si 2000000@1=2000000 £ ic 2305000/4305000 (2 pages) |
28 June 2002 | Nc inc already adjusted 18/06/02 (1 page) |
28 June 2002 | Ad 18/06/02--------- £ si 2000000@1=2000000 £ ic 2305000/4305000 (2 pages) |
28 June 2002 | Resolutions
|
28 June 2002 | Resolutions
|
28 June 2002 | Nc inc already adjusted 18/06/02 (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
19 December 2001 | Return made up to 05/12/01; full list of members (9 pages) |
19 December 2001 | Return made up to 05/12/01; full list of members (9 pages) |
6 November 2001 | Secretary resigned;director resigned (1 page) |
6 November 2001 | Secretary resigned;director resigned (1 page) |
6 November 2001 | New secretary appointed;new director appointed (2 pages) |
6 November 2001 | New secretary appointed;new director appointed (2 pages) |
4 November 2001 | Group of companies' accounts made up to 31 July 2001 (21 pages) |
4 November 2001 | Group of companies' accounts made up to 31 July 2001 (21 pages) |
12 June 2001 | Full group accounts made up to 31 July 2000 (21 pages) |
12 June 2001 | Full group accounts made up to 31 July 2000 (21 pages) |
30 January 2001 | Ad 23/01/01--------- £ si 1000000@1=1000000 £ ic 1305000/2305000 (2 pages) |
30 January 2001 | Ad 23/01/01--------- £ si 1000000@1=1000000 £ ic 1305000/2305000 (2 pages) |
9 January 2001 | Return made up to 05/12/00; full list of members
|
9 January 2001 | Return made up to 05/12/00; full list of members
|
14 December 2000 | Nc inc already adjusted 29/11/00 (1 page) |
14 December 2000 | Resolutions
|
14 December 2000 | Resolutions
|
14 December 2000 | Nc inc already adjusted 29/11/00 (1 page) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
10 March 2000 | Full group accounts made up to 31 July 1999 (36 pages) |
10 March 2000 | Full group accounts made up to 31 July 1999 (36 pages) |
29 January 2000 | Return made up to 05/12/99; full list of members
|
29 January 2000 | Return made up to 05/12/99; full list of members
|
22 November 1999 | Resolutions
|
22 November 1999 | Nc inc already adjusted 18/10/99 (1 page) |
22 November 1999 | Resolutions
|
22 November 1999 | Ad 18/10/99--------- £ si 1000000@1=1000000 £ ic 305000/1305000 (2 pages) |
22 November 1999 | Nc inc already adjusted 18/10/99 (1 page) |
22 November 1999 | Ad 18/10/99--------- £ si 1000000@1=1000000 £ ic 305000/1305000 (2 pages) |
14 October 1999 | Particulars of mortgage/charge (5 pages) |
14 October 1999 | Particulars of mortgage/charge (5 pages) |
21 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 1999 | Full group accounts made up to 31 July 1998 (16 pages) |
9 July 1999 | Full group accounts made up to 31 July 1998 (16 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
17 December 1998 | Return made up to 05/12/98; no change of members
|
17 December 1998 | Return made up to 05/12/98; no change of members
|
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | New director appointed (2 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
20 February 1998 | Full group accounts made up to 31 July 1997 (16 pages) |
20 February 1998 | Full group accounts made up to 31 July 1997 (16 pages) |
22 December 1997 | Return made up to 05/12/97; no change of members
|
22 December 1997 | Return made up to 05/12/97; no change of members
|
3 February 1997 | Full group accounts made up to 31 July 1996 (15 pages) |
3 February 1997 | Full group accounts made up to 31 July 1996 (15 pages) |
14 January 1997 | Return made up to 05/12/96; full list of members (6 pages) |
14 January 1997 | Return made up to 05/12/96; full list of members (6 pages) |
30 August 1996 | Secretary resigned (1 page) |
30 August 1996 | Secretary resigned (1 page) |
19 July 1996 | Resolutions
|
19 July 1996 | Resolutions
|
19 July 1996 | Resolutions
|
19 July 1996 | Resolutions
|
19 July 1996 | Resolutions
|
19 July 1996 | Resolutions
|
19 July 1996 | £ nc 55000/305000 09/07/96 (1 page) |
19 July 1996 | £ nc 55000/305000 09/07/96 (1 page) |
2 June 1996 | Full accounts made up to 31 July 1995 (13 pages) |
2 June 1996 | Full accounts made up to 31 July 1995 (13 pages) |
3 January 1996 | Return made up to 05/12/95; no change of members (7 pages) |
3 January 1996 | Return made up to 05/12/95; no change of members (7 pages) |
16 August 1995 | Location of register of members (1 page) |
16 August 1995 | Location of register of members (1 page) |
7 July 1989 | Company name changed goulditar no.6 LIMITED\certificate issued on 10/07/89 (2 pages) |
7 July 1989 | Company name changed goulditar no.6 LIMITED\certificate issued on 10/07/89 (2 pages) |
25 April 1989 | Memorandum and Articles of Association (14 pages) |
25 April 1989 | Memorandum and Articles of Association (14 pages) |
12 April 1989 | Memorandum and Articles of Association (13 pages) |
12 April 1989 | Memorandum and Articles of Association (13 pages) |
4 August 1988 | Incorporation (22 pages) |
4 August 1988 | Incorporation (22 pages) |