Chelsea Harbour
London
SW10 0XF
Director Name | Mr Jon Hather |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | English |
Status | Closed |
Appointed | 23 February 2005(16 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 03 June 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Secretary Name | Mr Ian Portal |
---|---|
Status | Closed |
Appointed | 22 November 2011(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 03 June 2014) |
Role | Company Director |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Alan Hayward |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(3 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Christ Church Street Chelsea London SW3 4AR |
Director Name | Mark George Fafalios |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 1991(3 years after company formation) |
Appointment Duration | 1 year (resigned 15 October 1992) |
Role | Chartered Accountant |
Correspondence Address | Keeran Raleigh Drive Claygate Esher Surrey KT10 9DE |
Director Name | David George Beale |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(3 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 November 1991) |
Role | Company Director |
Correspondence Address | North Fambridge Hall Chelmsford Essex CM3 6LU |
Secretary Name | Mark George Fafalios |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 26 September 1991(3 years after company formation) |
Appointment Duration | 1 year (resigned 15 October 1992) |
Role | Company Director |
Correspondence Address | Keeran Raleigh Drive Claygate Esher Surrey KT10 9DE |
Director Name | Jeffrey Lee Zorn |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 December 1995) |
Role | Vice President |
Correspondence Address | PO Box 11461 Riyadh Foreign |
Director Name | Frederick Anthony Gibson |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 1993) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Kiln Howe Colwinston Cowbridge South Glamorgan CF71 7NE Wales |
Director Name | Mr David Abrahams |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hanyards 12 The Ridgeway Cuffley Hertfordshire EN6 4AR |
Secretary Name | Mr Paul Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(4 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 253 Chipstead Way Banstead Surrey SM7 3JW |
Director Name | Peter Francis Elespuru |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 May 1993(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 December 1995) |
Role | Company Director |
Correspondence Address | PO Box 25639 Riyadh 11766 Kingdom Saudi Arabia Foreign |
Director Name | James Sydney Edward Mills-Webb |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(5 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 15 December 1995) |
Role | Company Director |
Correspondence Address | The Orchard 24 Astley Road Hemel Hempstead Hertfordshire HP1 1HU |
Secretary Name | Carl St Michael Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(6 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 15 December 1995) |
Role | Company Director |
Correspondence Address | 8a Lawn Road Belsize Park London NW3 2XS |
Director Name | Dr David Jospeh Alston |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 29 April 2004) |
Role | General Practitioner |
Correspondence Address | Cottesloe Golf Lane Church Brampton Northampton Northamptonshire NN6 8AY |
Director Name | John Michael Barrie Strowbridge |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 29 April 2004) |
Role | Nursing Home Proprietor |
Correspondence Address | 23 Belfry Lane The Green Collingtree Northampton Northamptonshire NN4 0PB |
Secretary Name | John Michael Barrie Strowbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 29 April 2004) |
Role | Nursing Home Proprietor |
Correspondence Address | 23 Belfry Lane The Green Collingtree Northampton Northamptonshire NN4 0PB |
Secretary Name | Michael Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(15 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 24 May 2004) |
Role | Partner In Law Firm |
Correspondence Address | Adelaide House London Bridge London EC4R 9HA |
Director Name | Mr Michael Dennis Parsons |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(15 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 08 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Secretary Name | Mr David Gregor Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(15 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 23 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 43 The Piper Building Peterborough Road London SW6 3EF |
Secretary Name | Mr Jon Hather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(16 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 November 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Owen Raphael McGartoll |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 October 2006(18 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 October 2007) |
Role | Company Director |
Correspondence Address | 58 The Anchorage Clarence Street Dun Laoghaire County Dublin Irish |
Registered Address | Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
459.2k at £1 | Barchester Healthcare Homes LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 April 2014 | Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2014 | Application to strike the company off the register (3 pages) |
6 February 2014 | Application to strike the company off the register (3 pages) |
27 January 2014 | Statement by directors (1 page) |
27 January 2014 | Statement of capital on 27 January 2014
|
27 January 2014 | Solvency statement dated 21/01/14 (1 page) |
27 January 2014 | Solvency statement dated 21/01/14 (1 page) |
27 January 2014 | Resolutions
|
27 January 2014 | Statement by directors (1 page) |
27 January 2014 | Resolutions
|
27 January 2014 | Statement of capital on 27 January 2014
|
7 January 2014 | Annual return made up to 26 September 2013 with a full list of shareholders (6 pages) |
7 January 2014 | Annual return made up to 26 September 2013 with a full list of shareholders (6 pages) |
30 October 2013 | Termination of appointment of Michael Parsons as a director (1 page) |
30 October 2013 | Termination of appointment of Michael Parsons as a director (1 page) |
22 October 2013 | Satisfaction of charge 14 in full (4 pages) |
22 October 2013 | Satisfaction of charge 14 in full (4 pages) |
22 October 2013 | Satisfaction of charge 16 in full (4 pages) |
22 October 2013 | Satisfaction of charge 16 in full (4 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
28 March 2013 | Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 16 (15 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 16 (15 pages) |
26 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (7 pages) |
26 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
9 January 2012 | Appointment of Mr Ian Portal as a secretary (2 pages) |
9 January 2012 | Appointment of Mr Ian Portal as a secretary (2 pages) |
6 January 2012 | Termination of appointment of Jon Hather as a secretary (1 page) |
6 January 2012 | Termination of appointment of Jon Hather as a secretary (1 page) |
13 December 2011 | Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 13 December 2011 (1 page) |
12 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (7 pages) |
12 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (7 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
27 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (7 pages) |
27 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (7 pages) |
6 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
6 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
27 January 2010 | Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Jon Hather on 2 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Jon Hather on 2 October 2009 (2 pages) |
27 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
27 January 2010 | Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages) |
27 January 2010 | Director's details changed for David Duncan on 2 October 2009 (2 pages) |
27 January 2010 | Director's details changed for David Duncan on 2 October 2009 (2 pages) |
27 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
27 January 2010 | Director's details changed for David Duncan on 2 October 2009 (2 pages) |
27 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
27 January 2010 | Director's details changed for Jon Hather on 2 October 2009 (2 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
28 September 2009 | Return made up to 26/09/09; full list of members (4 pages) |
28 September 2009 | Return made up to 26/09/09; full list of members (4 pages) |
29 September 2008 | Return made up to 26/09/08; full list of members (4 pages) |
29 September 2008 | Director's change of particulars / michael parsons / 01/12/2007 (1 page) |
29 September 2008 | Director's change of particulars / michael parsons / 01/12/2007 (1 page) |
29 September 2008 | Return made up to 26/09/08; full list of members (4 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
11 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
11 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
30 August 2007 | Full accounts made up to 31 December 2006 (20 pages) |
30 August 2007 | Full accounts made up to 31 December 2006 (20 pages) |
6 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2007 | Director's particulars changed (1 page) |
21 February 2007 | Director's particulars changed (1 page) |
2 November 2006 | Accounts made up to 31 December 2005 (20 pages) |
2 November 2006 | Accounts made up to 31 December 2005 (20 pages) |
31 October 2006 | New director appointed (4 pages) |
31 October 2006 | New director appointed (4 pages) |
20 October 2006 | Return made up to 26/09/06; full list of members (3 pages) |
20 October 2006 | Return made up to 26/09/06; full list of members (3 pages) |
19 October 2006 | Director's particulars changed (1 page) |
19 October 2006 | Director's particulars changed (1 page) |
10 August 2006 | Declaration of assistance for shares acquisition (26 pages) |
10 August 2006 | Declaration of assistance for shares acquisition (26 pages) |
25 July 2006 | Particulars of mortgage/charge (8 pages) |
25 July 2006 | Declaration of assistance for shares acquisition (26 pages) |
25 July 2006 | Declaration of assistance for shares acquisition (26 pages) |
25 July 2006 | Particulars of mortgage/charge (8 pages) |
20 July 2006 | Particulars of mortgage/charge (32 pages) |
20 July 2006 | Particulars of mortgage/charge (18 pages) |
20 July 2006 | Particulars of mortgage/charge (32 pages) |
20 July 2006 | Particulars of mortgage/charge (18 pages) |
6 January 2006 | Accounts made up to 31 December 2004 (17 pages) |
6 January 2006 | Accounts made up to 31 December 2004 (17 pages) |
27 September 2005 | Location of register of members (1 page) |
27 September 2005 | Return made up to 26/09/05; full list of members (3 pages) |
27 September 2005 | Location of register of members (1 page) |
27 September 2005 | Return made up to 26/09/05; full list of members (3 pages) |
2 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2005 | New secretary appointed;new director appointed (2 pages) |
11 April 2005 | New secretary appointed;new director appointed (2 pages) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Secretary resigned (1 page) |
18 November 2004 | Declaration of assistance for shares acquisition (11 pages) |
18 November 2004 | Declaration of assistance for shares acquisition (11 pages) |
18 November 2004 | Declaration of assistance for shares acquisition (11 pages) |
18 November 2004 | Declaration of assistance for shares acquisition (11 pages) |
10 November 2004 | Resolutions
|
10 November 2004 | Resolutions
|
2 November 2004 | Particulars of mortgage/charge (10 pages) |
2 November 2004 | Particulars of mortgage/charge (10 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
18 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
15 June 2004 | Resolutions
|
15 June 2004 | Resolutions
|
8 June 2004 | Resolutions
|
8 June 2004 | Resolutions
|
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | Secretary resigned (1 page) |
18 May 2004 | Resolutions
|
18 May 2004 | Declaration of assistance for shares acquisition (10 pages) |
18 May 2004 | Resolutions
|
18 May 2004 | Declaration of assistance for shares acquisition (10 pages) |
18 May 2004 | Declaration of assistance for shares acquisition (10 pages) |
18 May 2004 | Resolutions
|
18 May 2004 | Resolutions
|
18 May 2004 | Declaration of assistance for shares acquisition (10 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | Secretary resigned;director resigned (1 page) |
17 May 2004 | New director appointed (3 pages) |
17 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | Registered office changed on 17/05/04 from: 2 pavilion court 600 pavilion drive northampton business park northampton NN4 7SL (1 page) |
17 May 2004 | New director appointed (3 pages) |
17 May 2004 | Registered office changed on 17/05/04 from: 2 pavilion court 600 pavilion drive northampton business park northampton NN4 7SL (1 page) |
17 May 2004 | Secretary resigned;director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
13 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2004 | Particulars of mortgage/charge (16 pages) |
13 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2004 | Particulars of mortgage/charge (16 pages) |
29 April 2004 | Accounts for a medium company made up to 31 December 2003 (25 pages) |
29 April 2004 | Accounts for a medium company made up to 31 December 2003 (25 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
5 November 2003 | Accounts for a medium company made up to 31 December 2002 (22 pages) |
5 November 2003 | Accounts for a medium company made up to 31 December 2002 (22 pages) |
25 October 2003 | Return made up to 26/09/03; full list of members
|
25 October 2003 | Return made up to 26/09/03; full list of members
|
18 October 2003 | Particulars of mortgage/charge (3 pages) |
18 October 2003 | Particulars of mortgage/charge (3 pages) |
22 January 2003 | Registered office changed on 22/01/03 from: 2 pavilion court pavilion drive northampton business park brackmills northampton NN4 7YJ (1 page) |
22 January 2003 | Registered office changed on 22/01/03 from: 2 pavilion court pavilion drive northampton business park brackmills northampton NN4 7YJ (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: towerfield 66 derngate northampton northamptonshire NN1 1UH (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: towerfield 66 derngate northampton northamptonshire NN1 1UH (1 page) |
24 September 2002 | Return made up to 26/09/02; full list of members (7 pages) |
24 September 2002 | Return made up to 26/09/02; full list of members (7 pages) |
15 February 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
15 February 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
25 September 2001 | Return made up to 26/09/01; full list of members (6 pages) |
25 September 2001 | Return made up to 26/09/01; full list of members (6 pages) |
23 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
5 July 2001 | Ad 01/06/01--------- £ si 4@1=4 £ ic 1075000/1075004 (2 pages) |
5 July 2001 | Ad 01/06/01--------- £ si 4@1=4 £ ic 1075000/1075004 (2 pages) |
2 July 2001 | Particulars of mortgage/charge (3 pages) |
2 July 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Resolutions
|
10 May 2001 | Resolutions
|
26 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
26 March 2001 | Nc inc already adjusted 01/01/01 (1 page) |
26 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
26 March 2001 | Resolutions
|
26 March 2001 | Resolutions
|
26 March 2001 | Nc inc already adjusted 01/01/01 (1 page) |
11 October 2000 | Return made up to 26/09/00; full list of members (6 pages) |
11 October 2000 | Return made up to 26/09/00; full list of members (6 pages) |
5 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
5 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
20 September 1999 | Return made up to 26/09/99; full list of members (6 pages) |
20 September 1999 | Return made up to 26/09/99; full list of members (6 pages) |
1 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
23 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
23 September 1998 | Return made up to 26/09/98; no change of members (4 pages) |
23 September 1998 | Return made up to 26/09/98; no change of members (4 pages) |
2 September 1998 | Registered office changed on 02/09/98 from: lytton house 38 hazlewood road northampton northamptonshire NN1 1LN (1 page) |
2 September 1998 | Registered office changed on 02/09/98 from: lytton house 38 hazlewood road northampton northamptonshire NN1 1LN (1 page) |
28 October 1997 | Return made up to 26/09/97; no change of members (4 pages) |
28 October 1997 | Return made up to 26/09/97; no change of members (4 pages) |
7 May 1997 | Accounts for a small company made up to 31 December 1996 (16 pages) |
7 May 1997 | Accounts for a small company made up to 31 December 1996 (16 pages) |
14 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
14 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
25 September 1996 | Return made up to 26/09/96; full list of members (6 pages) |
25 September 1996 | Return made up to 26/09/96; full list of members (6 pages) |
3 January 1996 | Return made up to 26/09/95; no change of members (4 pages) |
3 January 1996 | Return made up to 26/09/95; no change of members (4 pages) |
2 January 1996 | Secretary resigned (2 pages) |
2 January 1996 | Secretary resigned (2 pages) |
23 December 1995 | Particulars of mortgage/charge (3 pages) |
23 December 1995 | Particulars of mortgage/charge (3 pages) |
23 December 1995 | Particulars of mortgage/charge (3 pages) |
23 December 1995 | Particulars of mortgage/charge (3 pages) |
21 December 1995 | Auditor's resignation (2 pages) |
21 December 1995 | Auditor's resignation (2 pages) |
20 December 1995 | Director resigned;new director appointed (2 pages) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | New secretary appointed;new director appointed (2 pages) |
20 December 1995 | Registered office changed on 20/12/95 from: 15 manchester square london W1M 5AE (1 page) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | Director resigned;new director appointed (2 pages) |
20 December 1995 | New secretary appointed;new director appointed (2 pages) |
20 December 1995 | Registered office changed on 20/12/95 from: 15 manchester square london W1M 5AE (1 page) |
20 December 1995 | Director resigned (2 pages) |
19 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 1995 | New secretary appointed (2 pages) |
7 December 1995 | Secretary resigned (2 pages) |
7 December 1995 | Secretary resigned (2 pages) |
7 December 1995 | New secretary appointed (2 pages) |
2 November 1995 | Accounts made up to 31 December 1994 (16 pages) |
2 November 1995 | Accounts made up to 31 December 1994 (16 pages) |
31 March 1995 | Director resigned (2 pages) |
31 March 1995 | Director resigned (2 pages) |
2 November 1994 | Accounts made up to 31 December 1993 (16 pages) |
2 November 1994 | Accounts made up to 31 December 1993 (16 pages) |
27 September 1993 | Accounts made up to 31 December 1992 (16 pages) |
27 September 1993 | Accounts made up to 31 December 1992 (16 pages) |
4 November 1992 | Accounts made up to 31 December 1991 (19 pages) |
4 November 1992 | Accounts made up to 31 December 1991 (19 pages) |
23 April 1992 | Accounts made up to 31 December 1990 (18 pages) |
23 April 1992 | Accounts made up to 31 December 1990 (18 pages) |
2 March 1992 | Resolutions
|
2 March 1992 | Resolutions
|
1 November 1990 | Accounts made up to 31 December 1989 (15 pages) |
1 November 1990 | Accounts made up to 31 December 1989 (15 pages) |
9 February 1989 | Resolutions
|
9 February 1989 | Resolutions
|
31 January 1989 | Company name changed bugnice LIMITED\certificate issued on 01/02/89 (2 pages) |
31 January 1989 | Company name changed bugnice LIMITED\certificate issued on 01/02/89 (2 pages) |
26 September 1988 | Incorporation (9 pages) |
26 September 1988 | Incorporation (9 pages) |