London
SW15 5RQ
Director Name | Jonathan Mark Tarrant |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2007(18 years, 8 months after company formation) |
Appointment Duration | 9 years, 12 months (closed 26 April 2017) |
Role | Chief Executive |
Correspondence Address | The Old Homestead 10 The Homestead Keynsham Bristol Avon BS31 1LF |
Director Name | Mr Jason Keith Collings |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2008(20 years after company formation) |
Appointment Duration | 8 years, 7 months (closed 26 April 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Pine Trees Lanham Lane Winchester Hampshire SO22 5JS |
Director Name | Derek Richard Wynne |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 March 2002) |
Role | Company Director |
Correspondence Address | 4 Charlotte Road London SW13 9QJ |
Director Name | Mr John Templeton Langford |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(2 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Twyford Avenue London W3 9QD |
Secretary Name | Amanda Catherine Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 March 1999) |
Role | Company Director |
Correspondence Address | 43 Benthal Road Stoke Newington London N16 7AR |
Director Name | Mr Christopher Bruton-Simmonds |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(2 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 23 January 2007) |
Role | Advertising Consultant |
Correspondence Address | 5 Woodborough Road Beechingstoke Pewsey Wiltshire SN9 6HL |
Director Name | Richard Alan Wilding |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 May 1997) |
Role | Advertising |
Correspondence Address | 36 Tivoli Road London N8 8RE |
Director Name | Gordon David Aitken |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(7 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 16 July 1999) |
Role | Chartered Accountant |
Correspondence Address | 14 Copper Beech Close Windsor Berkshire SL4 5RS |
Director Name | Christopher Edward John Samuel |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 10 Saint Margarets Villas Bradford On Avon Wiltshire BA15 1DU |
Director Name | Richard Jaques |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 March 2002) |
Role | Chartered Accountant |
Correspondence Address | 34 Gilpin Avenue London SW14 8QY |
Secretary Name | Gordon David Aitken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 November 2000) |
Role | Company Director |
Correspondence Address | 14 Copper Beech Close Windsor Berkshire SL4 5RS |
Secretary Name | Richard Charles Jaques |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 March 2002) |
Role | Company Director |
Correspondence Address | 11 Vine Road London SW13 0NE |
Director Name | Andrew Baird |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 May 2008) |
Role | Advertising |
Correspondence Address | 2a Edith Villas Bective Road Putney London SW15 2QA |
Director Name | Mr Simon John McLoughlin |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 June 2007) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 6 Banbury Drive Timperley Cheshire WA14 5BD |
Director Name | Anthony Hadjiandreou |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 January 2005) |
Role | Advertising |
Correspondence Address | Flat 1 47a Exmouth Market London EC1R 4QL |
Secretary Name | Richard Michael Budden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 August 2004) |
Role | Accountant |
Correspondence Address | Flat 24 151-153 Bermondsey Street London SE1 3HA |
Director Name | Mr Christopher William Adamson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 March 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Gilpin Avenue London SW14 8QY |
Director Name | Robert Bain |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodcote 6 Milndavie Road Strathblane Lanarkshire G63 9EN Scotland |
Director Name | Mr Richard Keith Olney |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 98 High Street Sandridge St. Albans Hertfordshire AL4 9BY |
Secretary Name | Helen Claire Parr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 2007) |
Role | Assistant Company Secretary |
Correspondence Address | 19 Forest Road Loughton Essex IG10 1EB |
Secretary Name | Mr Richard Keith Olney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 High Street Sandridge St. Albans Hertfordshire AL4 9BY |
Director Name | Mr Neil Martin |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(19 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 01 September 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 22 Querrin Street London SW6 2SJ |
Secretary Name | London Registrars P.L.C. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2007(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2009) |
Correspondence Address | Third Floor 89 Fleet Street London EC4Y 1DH |
Registered Address | Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2007 |
---|---|
Turnover | £4,300,958 |
Gross Profit | £3,443,266 |
Net Worth | -£176,812 |
Cash | £265 |
Current Liabilities | £1,468,616 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2009 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
26 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2017 | Final Gazette dissolved following liquidation (1 page) |
26 January 2017 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 January 2017 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 September 2016 | Liquidators' statement of receipts and payments to 25 August 2016 (5 pages) |
22 September 2016 | Liquidators' statement of receipts and payments to 25 August 2016 (5 pages) |
10 May 2016 | Liquidators' statement of receipts and payments to 25 February 2016 (22 pages) |
10 May 2016 | Liquidators' statement of receipts and payments to 25 February 2016 (22 pages) |
10 May 2016 | Liquidators statement of receipts and payments to 25 February 2016 (22 pages) |
29 March 2016 | Liquidators' statement of receipts and payments to 25 February 2016 (5 pages) |
29 March 2016 | Liquidators' statement of receipts and payments to 25 February 2016 (5 pages) |
29 March 2016 | Liquidators statement of receipts and payments to 25 February 2016 (5 pages) |
30 September 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
30 September 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
21 September 2015 | Liquidators' statement of receipts and payments to 25 August 2015 (5 pages) |
21 September 2015 | Liquidators statement of receipts and payments to 25 August 2015 (5 pages) |
21 September 2015 | Liquidators' statement of receipts and payments to 25 August 2015 (5 pages) |
15 September 2015 | Liquidators statement of receipts and payments to 25 August 2015 (5 pages) |
15 September 2015 | Liquidators' statement of receipts and payments to 25 August 2015 (5 pages) |
15 September 2015 | Liquidators' statement of receipts and payments to 25 August 2015 (5 pages) |
11 June 2015 | Liquidators' statement of receipts and payments to 25 February 2015 (5 pages) |
11 June 2015 | Liquidators' statement of receipts and payments to 25 February 2015 (5 pages) |
11 June 2015 | Liquidators statement of receipts and payments to 25 February 2015 (5 pages) |
18 September 2014 | Liquidators' statement of receipts and payments to 25 August 2014 (5 pages) |
18 September 2014 | Liquidators statement of receipts and payments to 25 August 2014 (5 pages) |
18 September 2014 | Liquidators' statement of receipts and payments to 25 August 2014 (5 pages) |
20 March 2014 | Liquidators' statement of receipts and payments to 25 February 2014 (5 pages) |
20 March 2014 | Liquidators statement of receipts and payments to 25 February 2014 (5 pages) |
20 March 2014 | Liquidators' statement of receipts and payments to 25 February 2014 (5 pages) |
6 September 2013 | Liquidators statement of receipts and payments to 25 August 2013 (5 pages) |
6 September 2013 | Liquidators' statement of receipts and payments to 25 August 2013 (5 pages) |
6 September 2013 | Liquidators' statement of receipts and payments to 25 August 2013 (5 pages) |
5 April 2013 | Liquidators' statement of receipts and payments to 25 February 2013 (5 pages) |
5 April 2013 | Liquidators' statement of receipts and payments to 25 February 2013 (5 pages) |
5 April 2013 | Liquidators statement of receipts and payments to 25 February 2013 (5 pages) |
12 September 2012 | Liquidators statement of receipts and payments to 25 August 2012 (5 pages) |
12 September 2012 | Liquidators' statement of receipts and payments to 25 August 2012 (5 pages) |
12 September 2012 | Liquidators' statement of receipts and payments to 25 August 2012 (5 pages) |
13 March 2012 | Liquidators' statement of receipts and payments to 25 February 2012 (5 pages) |
13 March 2012 | Liquidators statement of receipts and payments to 25 February 2012 (5 pages) |
13 March 2012 | Liquidators' statement of receipts and payments to 25 February 2012 (5 pages) |
8 September 2011 | Liquidators statement of receipts and payments to 25 August 2011 (5 pages) |
8 September 2011 | Liquidators' statement of receipts and payments to 25 August 2011 (5 pages) |
8 September 2011 | Liquidators' statement of receipts and payments to 25 August 2011 (5 pages) |
15 March 2011 | Liquidators statement of receipts and payments to 25 February 2011 (6 pages) |
15 March 2011 | Liquidators' statement of receipts and payments to 25 February 2011 (6 pages) |
15 March 2011 | Liquidators' statement of receipts and payments to 25 February 2011 (6 pages) |
4 March 2010 | Registered office address changed from 30 Farringdon Street London EC4A 4EA on 4 March 2010 (2 pages) |
4 March 2010 | Resolutions
|
4 March 2010 | Statement of affairs with form 4.19 (5 pages) |
4 March 2010 | Appointment of a voluntary liquidator (1 page) |
4 March 2010 | Resolutions
|
4 March 2010 | Statement of affairs with form 4.19 (5 pages) |
4 March 2010 | Registered office address changed from 30 Farringdon Street London EC4A 4EA on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 30 Farringdon Street London EC4A 4EA on 4 March 2010 (2 pages) |
4 March 2010 | Appointment of a voluntary liquidator (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (2 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (2 pages) |
30 September 2009 | Appointment terminated secretary london registrars PLC (1 page) |
30 September 2009 | Appointment terminated secretary london registrars PLC (1 page) |
26 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
26 March 2009 | Location of register of members (1 page) |
26 March 2009 | Secretary's change of particulars / london registrars PLC / 25/03/2009 (1 page) |
26 March 2009 | Location of register of members (1 page) |
26 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
26 March 2009 | Secretary's change of particulars / london registrars PLC / 25/03/2009 (1 page) |
9 January 2009 | Appointment terminated director john langford (1 page) |
9 January 2009 | Appointment terminated director john langford (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
15 October 2008 | Secretary's change of particulars / london registrars LIMITED / 18/09/2008 (2 pages) |
15 October 2008 | Secretary's change of particulars / london registrars LIMITED / 18/09/2008 (2 pages) |
23 September 2008 | Director appointed mr jason keith collings (2 pages) |
23 September 2008 | Appointment terminated director neil martin (1 page) |
23 September 2008 | Appointment terminated director neil martin (1 page) |
23 September 2008 | Director appointed mr jason keith collings (2 pages) |
2 June 2008 | Appointment terminated director andrew baird (1 page) |
2 June 2008 | Appointment terminated director andrew baird (1 page) |
9 April 2008 | Appointment terminated director christopher adamson (1 page) |
9 April 2008 | Appointment terminated director christopher adamson (1 page) |
4 March 2008 | Return made up to 26/02/08; full list of members (5 pages) |
4 March 2008 | Return made up to 26/02/08; full list of members (5 pages) |
3 March 2008 | Location of register of members (1 page) |
3 March 2008 | Location of register of members (1 page) |
21 January 2008 | Location of register of members (1 page) |
21 January 2008 | Location of register of members (1 page) |
21 December 2007 | Secretary resigned (1 page) |
21 December 2007 | New director appointed (1 page) |
21 December 2007 | Secretary resigned (1 page) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | New director appointed (1 page) |
21 December 2007 | Director resigned (1 page) |
14 September 2007 | Full accounts made up to 31 December 2006 (19 pages) |
14 September 2007 | Full accounts made up to 31 December 2006 (19 pages) |
16 August 2007 | Auditor's resignation (1 page) |
16 August 2007 | Auditor's resignation (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | New secretary appointed (1 page) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | New secretary appointed (1 page) |
16 June 2007 | Director resigned (1 page) |
16 June 2007 | New director appointed (3 pages) |
16 June 2007 | New director appointed (3 pages) |
16 June 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
2 March 2007 | Return made up to 26/02/07; full list of members (4 pages) |
2 March 2007 | Return made up to 26/02/07; full list of members (4 pages) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | New director appointed (2 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
28 April 2006 | Return made up to 26/02/06; full list of members (9 pages) |
28 April 2006 | Return made up to 26/02/06; full list of members (9 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (21 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (21 pages) |
7 March 2005 | Return made up to 26/02/05; full list of members
|
7 March 2005 | Ad 30/06/04--------- £ si [email protected]=3754 £ ic 70162/73916 (2 pages) |
7 March 2005 | Return made up to 26/02/05; full list of members
|
7 March 2005 | Ad 30/06/04--------- £ si [email protected]=3754 £ ic 70162/73916 (2 pages) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
11 January 2005 | Director's particulars changed (1 page) |
11 January 2005 | Director's particulars changed (1 page) |
3 November 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
3 November 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
13 October 2004 | Group of companies' accounts made up to 30 June 2004 (25 pages) |
13 October 2004 | Group of companies' accounts made up to 30 June 2004 (25 pages) |
31 August 2004 | Memorandum and Articles of Association (14 pages) |
31 August 2004 | Resolutions
|
31 August 2004 | Memorandum and Articles of Association (14 pages) |
31 August 2004 | Resolutions
|
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | Resolutions
|
17 August 2004 | £ ic 70162/70162 02/07/04 £ sr [email protected] (1 page) |
17 August 2004 | £ ic 70162/70162 02/07/04 £ sr [email protected] (1 page) |
17 August 2004 | Resolutions
|
12 August 2004 | New director appointed (1 page) |
12 August 2004 | New director appointed (1 page) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | Secretary resigned (1 page) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: new penderel house 283-287 high holborn london WC1V 7HG (1 page) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page) |
2 August 2004 | New secretary appointed (2 pages) |
2 August 2004 | Registered office changed on 02/08/04 from: new penderel house 283-287 high holborn london WC1V 7HG (1 page) |
2 August 2004 | New secretary appointed (2 pages) |
27 July 2004 | Resolutions
|
27 July 2004 | Resolutions
|
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
20 February 2004 | Particulars of mortgage/charge (3 pages) |
20 February 2004 | Particulars of mortgage/charge (3 pages) |
16 February 2004 | Return made up to 26/02/04; full list of members
|
16 February 2004 | Return made up to 26/02/04; full list of members
|
19 January 2004 | Group of companies' accounts made up to 31 August 2003 (23 pages) |
19 January 2004 | Group of companies' accounts made up to 31 August 2003 (23 pages) |
8 March 2003 | Return made up to 26/02/03; full list of members
|
8 March 2003 | Return made up to 26/02/03; full list of members
|
20 January 2003 | Group of companies' accounts made up to 31 August 2002 (25 pages) |
20 January 2003 | Group of companies' accounts made up to 31 August 2002 (25 pages) |
10 September 2002 | £ ic 82162/70162 23/08/02 £ sr [email protected]=12000 (1 page) |
10 September 2002 | £ ic 82162/70162 23/08/02 £ sr [email protected]=12000 (1 page) |
4 September 2002 | Ad 19/08/02--------- £ si [email protected] £ ic 82162/82162 (2 pages) |
4 September 2002 | Ad 19/08/02--------- £ si [email protected] £ ic 82162/82162 (2 pages) |
6 June 2002 | New secretary appointed (2 pages) |
6 June 2002 | Return made up to 26/02/02; full list of members
|
6 June 2002 | New secretary appointed (2 pages) |
6 June 2002 | Return made up to 26/02/02; full list of members
|
9 May 2002 | £ nc 110000/110010 02/04/02 (1 page) |
9 May 2002 | £ nc 110000/110010 02/04/02 (1 page) |
3 May 2002 | Resolutions
|
3 May 2002 | Resolutions
|
23 April 2002 | £ ic 86487/82162 28/03/02 £ sr [email protected]=4325 (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Resolutions
|
23 April 2002 | £ ic 86487/82162 28/03/02 £ sr [email protected]=4325 (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Resolutions
|
23 April 2002 | Director resigned (1 page) |
13 February 2002 | Group of companies' accounts made up to 31 August 2001 (28 pages) |
13 February 2002 | Group of companies' accounts made up to 31 August 2001 (28 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
13 April 2001 | Full group accounts made up to 31 August 2000 (30 pages) |
13 April 2001 | Full group accounts made up to 31 August 2000 (30 pages) |
13 April 2001 | Return made up to 26/02/01; full list of members
|
13 April 2001 | Secretary's particulars changed (1 page) |
13 April 2001 | Return made up to 26/02/01; full list of members
|
13 April 2001 | Secretary's particulars changed (1 page) |
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | New secretary appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Secretary resigned (1 page) |
10 November 2000 | Resolutions
|
10 November 2000 | Resolutions
|
1 September 2000 | Full group accounts made up to 31 August 1999 (29 pages) |
1 September 2000 | Full group accounts made up to 31 August 1999 (29 pages) |
4 April 2000 | Return made up to 26/02/00; full list of members (11 pages) |
4 April 2000 | Return made up to 26/02/00; full list of members (11 pages) |
11 March 2000 | Particulars of mortgage/charge (7 pages) |
11 March 2000 | Particulars of mortgage/charge (7 pages) |
12 January 2000 | Director's particulars changed (1 page) |
12 January 2000 | Director's particulars changed (1 page) |
4 November 1999 | Ad 27/08/99--------- £ si [email protected]=6487 £ ic 80000/86487 (2 pages) |
4 November 1999 | Ad 27/08/99--------- £ si [email protected]=6487 £ ic 80000/86487 (2 pages) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
5 August 1999 | Resolutions
|
5 August 1999 | Resolutions
|
30 June 1999 | £ ic 100000/80000 26/05/99 £ sr [email protected]=20000 (1 page) |
30 June 1999 | £ ic 100000/80000 26/05/99 £ sr [email protected]=20000 (1 page) |
23 June 1999 | Return made up to 26/02/99; no change of members (7 pages) |
23 June 1999 | Director's particulars changed (1 page) |
23 June 1999 | Return made up to 26/02/99; no change of members (7 pages) |
23 June 1999 | Director's particulars changed (1 page) |
3 June 1999 | Secretary resigned (1 page) |
3 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | Secretary resigned (1 page) |
3 June 1999 | New secretary appointed (2 pages) |
10 May 1999 | Full group accounts made up to 31 August 1998 (24 pages) |
10 May 1999 | Full group accounts made up to 31 August 1998 (24 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
12 January 1999 | Particulars of mortgage/charge (6 pages) |
12 January 1999 | Particulars of mortgage/charge (6 pages) |
30 October 1998 | Return made up to 26/02/98; change of members (8 pages) |
30 October 1998 | New director appointed (2 pages) |
30 October 1998 | New director appointed (2 pages) |
30 October 1998 | Return made up to 26/02/98; change of members (8 pages) |
30 October 1998 | Director resigned (1 page) |
30 October 1998 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
21 June 1998 | Resolutions
|
21 June 1998 | S-div 11/09/97 (1 page) |
21 June 1998 | Resolutions
|
21 June 1998 | Resolutions
|
21 June 1998 | S-div 11/09/97 (1 page) |
21 June 1998 | £ nc 50000/110000 11/09/97 (1 page) |
21 June 1998 | £ nc 50000/110000 11/09/97 (1 page) |
21 June 1998 | Resolutions
|
21 June 1998 | Resolutions
|
21 June 1998 | Ad 11/09/97--------- £ si 87500@1=87500 £ ic 12500/100000 (2 pages) |
21 June 1998 | Resolutions
|
21 June 1998 | Ad 11/09/97--------- £ si 87500@1=87500 £ ic 12500/100000 (2 pages) |
31 May 1998 | Full accounts made up to 31 August 1997 (17 pages) |
31 May 1998 | Full accounts made up to 31 August 1997 (17 pages) |
26 September 1997 | Registered office changed on 26/09/97 from: 35 garway road london W2 4QF (1 page) |
26 September 1997 | Registered office changed on 26/09/97 from: 35 garway road london W2 4QF (1 page) |
26 August 1997 | Return made up to 26/02/97; full list of members
|
26 August 1997 | Return made up to 26/02/97; full list of members
|
2 July 1997 | Full accounts made up to 31 August 1996 (16 pages) |
2 July 1997 | Full accounts made up to 31 August 1996 (16 pages) |
30 July 1996 | New director appointed (2 pages) |
30 July 1996 | New director appointed (2 pages) |
21 April 1996 | Full accounts made up to 31 August 1995 (13 pages) |
21 April 1996 | Full accounts made up to 31 August 1995 (13 pages) |
21 April 1996 | Return made up to 26/02/96; change of members (6 pages) |
21 April 1996 | Return made up to 26/02/96; change of members (6 pages) |
5 July 1995 | Full accounts made up to 31 August 1994 (10 pages) |
5 July 1995 | Full accounts made up to 31 August 1994 (10 pages) |
25 April 1995 | Return made up to 26/02/95; no change of members
|
25 April 1995 | Return made up to 26/02/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
22 April 1994 | Full accounts made up to 31 August 1993 (9 pages) |
22 April 1994 | Full accounts made up to 31 August 1993 (9 pages) |
17 April 1994 | Return made up to 26/02/94; full list of members
|
17 April 1994 | Return made up to 26/02/94; full list of members
|
16 March 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1993 | Particulars of contract relating to shares (3 pages) |
1 October 1993 | Ad 12/07/93--------- £ si 2500@1 (2 pages) |
1 October 1993 | Particulars of contract relating to shares (3 pages) |
1 October 1993 | Ad 12/07/93--------- £ si 2500@1 (2 pages) |
18 August 1993 | Ad 12/07/93--------- £ si 2500@1=2500 £ ic 10000/12500 (2 pages) |
18 August 1993 | Ad 12/07/93--------- £ si 2500@1=2500 £ ic 10000/12500 (2 pages) |
4 May 1993 | Full accounts made up to 31 August 1992 (8 pages) |
4 May 1993 | Ad 03/04/92--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
4 May 1993 | Full accounts made up to 31 August 1992 (8 pages) |
4 May 1993 | Ad 03/04/92--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
4 May 1993 | Return made up to 26/02/93; full list of members (6 pages) |
4 May 1993 | Return made up to 26/02/93; full list of members (6 pages) |
10 April 1992 | Return made up to 26/02/92; no change of members (4 pages) |
10 April 1992 | Return made up to 26/02/92; no change of members (4 pages) |
27 January 1992 | Full accounts made up to 31 August 1991 (9 pages) |
27 January 1992 | Full accounts made up to 31 August 1991 (9 pages) |
16 April 1991 | Return made up to 26/02/91; full list of members (7 pages) |
16 April 1991 | Return made up to 26/02/91; full list of members (7 pages) |
14 December 1990 | Particulars of mortgage/charge (3 pages) |
14 December 1990 | Particulars of mortgage/charge (3 pages) |
11 December 1990 | Full accounts made up to 31 August 1990 (9 pages) |
11 December 1990 | Full accounts made up to 31 August 1990 (9 pages) |
24 May 1990 | Return made up to 26/02/90; full list of members (3 pages) |
24 May 1990 | Return made up to 26/02/90; full list of members (3 pages) |
24 April 1990 | Ad 31/08/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 April 1990 | Ad 31/08/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 March 1990 | Full accounts made up to 31 August 1989 (9 pages) |
1 March 1990 | Full accounts made up to 31 August 1989 (9 pages) |
16 March 1989 | Accounting reference date extended from 31/03 to 31/08 (1 page) |
16 March 1989 | Accounting reference date extended from 31/03 to 31/08 (1 page) |
13 October 1988 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
13 October 1988 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
27 September 1988 | Memorandum and Articles of Association (7 pages) |
27 September 1988 | Memorandum and Articles of Association (7 pages) |
21 September 1988 | Resolutions
|
21 September 1988 | Resolutions
|
20 September 1988 | Company name changed laprapid LIMITED\certificate issued on 21/09/88 (2 pages) |
20 September 1988 | Company name changed laprapid LIMITED\certificate issued on 21/09/88 (2 pages) |
14 September 1988 | Resolutions
|
14 September 1988 | Resolutions
|
24 August 1988 | Incorporation (9 pages) |
24 August 1988 | Incorporation (9 pages) |
24 August 1988 | Certificate of incorporation (1 page) |
24 August 1988 | Certificate of incorporation (1 page) |