London
E5 0RT
Director Name | Mrs Janice May Hayward |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1998(9 years, 6 months after company formation) |
Appointment Duration | 25 years, 12 months |
Role | Client Services |
Country of Residence | England |
Correspondence Address | 38 Cecil Avenue Hornchurch Essex RM11 2NB |
Director Name | Mr Brian Bailey |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2012(23 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8th Floor, Suite 8.02, Exchange Tower 2 Harbour Ex London E14 9GE |
Secretary Name | Ms Rose-Mary Li Kam Wa |
---|---|
Status | Current |
Appointed | 08 November 2021(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 8th Floor, Suite 8.02, Exchange Tower 2 Harbour Ex London E14 9GE |
Director Name | Ms Rose-Mary Li Kam Wa |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2023(34 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Suite 8.02, Exchange Tower 2 Harbour Ex London E14 9GE |
Director Name | Mr Paul Daniel Philip Hunter |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2023(34 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Suite 8.02, Exchange Tower 2 Harbour Ex London E14 9GE |
Director Name | Mr Gavin Stewart Grant |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2023(34 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Fund Manager |
Country of Residence | Scotland |
Correspondence Address | 8th Floor, Suite 8.02, Exchange Tower 2 Harbour Ex London E14 9GE |
Director Name | Ms Karen Jane Thrumble |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(34 years, 11 months after company formation) |
Appointment Duration | 7 months |
Role | Head Of Performance Management |
Country of Residence | New Zealand |
Correspondence Address | 8th Floor, Suite 8.02, Exchange Tower 2 Harbour Ex London E14 9GE |
Director Name | Mr James O'Loughlin |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(34 years, 11 months after company formation) |
Appointment Duration | 7 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, Suite 8.02, Exchange Tower 2 Harbour Ex London E14 9GE |
Director Name | Barry Quirk |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(4 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 March 1995) |
Role | Localm Government Officer |
Correspondence Address | 54 Celestial Gardens London SE13 5RP |
Director Name | David Llewelyn Yorath |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(4 years after company formation) |
Appointment Duration | 10 months (resigned 28 July 1993) |
Role | Local Government Officer |
Correspondence Address | 48a Poets Road Islington London N5 2SE |
Director Name | Ms Anne Margaret Simpson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(4 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 July 2002) |
Role | Company Director |
Correspondence Address | 1817 47th Place Nw Washington Dc 20007 |
Director Name | William John Turner Plender |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(4 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 July 2002) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 150 Camberwell Grove London SE5 8RH |
Director Name | Mr David Pitt-Watson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(4 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 August 1999) |
Role | Management Consultant |
Correspondence Address | 47 Boundary Road London NW8 0JE |
Director Name | Mr Ronald David Harker |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(4 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 July 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 127 Waller Road London SE14 5LB |
Director Name | Mr Brinley Howard Davies |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(4 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 16 May 2003) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 50 Trinity Gardens London SW9 8DR |
Secretary Name | Ms Anne Margaret Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(4 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 9 Plimsoll Road London N4 2EW |
Director Name | Mr Stuart Robin Bell |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 December 1995) |
Role | Researcher |
Country of Residence | England |
Correspondence Address | 80 Erlanger Road London SE14 5TH |
Secretary Name | Mrs Janice May Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(5 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 28 June 2012) |
Role | Company Administrator |
Country of Residence | England |
Correspondence Address | 38 Cecil Avenue Hornchurch Essex RM11 2NB |
Director Name | Mr Brian Bailey |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 19 September 2011) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | 19 Waterdale Wolverhampton West Midlands WV3 9DY |
Director Name | Ian Michael Jones |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 02 November 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 37 Rosemary Drive Newton Le Willows Merseyside WA12 0BQ |
Director Name | Mary Rogers |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(14 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 03 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Museum Chambers Bury Place London WC1A 2JA |
Secretary Name | Ms Rose-Mary Li Kam Wa |
---|---|
Status | Resigned |
Appointed | 28 June 2012(23 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 April 2020) |
Role | Company Director |
Correspondence Address | 8th Floor, Suite 8.02, Exchange Tower 2 Harbour Ex London E14 9GE |
Secretary Name | Ms Lara Blecher |
---|---|
Status | Resigned |
Appointed | 01 May 2020(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 November 2021) |
Role | Company Director |
Correspondence Address | 8th Floor, Suite 8.02, Exchange Tower 2 Harbour Ex London E14 9GE |
Director Name | Mr Thomas Christopher Powdrill |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2023(34 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, Suite 8.02, Exchange Tower 2 Harbour Ex London E14 9GE |
Website | pirc.co.uk |
---|---|
Telephone | 020 72472323 |
Telephone region | London |
Registered Address | 8th Floor, Suite 8.02, Exchange Tower 2 Harbour Exchange Square London E14 9GE |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.6k at £1 | John Plender 6.00% Ordinary |
---|---|
9.6k at £1 | Mr Alan Macdougall 35.00% Ordinary |
6.8k at £1 | Ms Anne Margaret Simpson 25.00% Ordinary |
5.5k at £1 | Janice May Hayward 20.00% Ordinary |
546 at £1 | Brinley Davies 2.00% Ordinary |
546 at £1 | David Harker 2.00% Ordinary |
2.7k at £1 | Stuart Robin Bell 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,857,930 |
Gross Profit | £501,974 |
Net Worth | £292,245 |
Cash | £392,955 |
Current Liabilities | £697,367 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 3 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 17 March 2025 (11 months, 3 weeks from now) |
4 September 1998 | Delivered on: 16 September 1998 Persons entitled: National Westminster Bank PLC 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. Outstanding |
---|---|
15 October 1993 | Delivered on: 20 October 1993 Satisfied on: 25 February 1999 Persons entitled: Unity Trust 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. Fully Satisfied |
28 February 1992 | Delivered on: 12 March 1992 Satisfied on: 25 February 1999 Persons entitled: Gota Britannica Properties PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rent deposit of £11,700 and any further sums payable under clause 3(c) of the rent deposit deed see form 395 ref. M36C for full details. Fully Satisfied |
1 September 2023 | Appointment of Mr James O'loughlin as a director on 1 September 2023 (2 pages) |
---|---|
1 September 2023 | Appointment of Ms Karen Jane Thrumble as a director on 1 September 2023 (2 pages) |
26 June 2023 | Appointment of Mr Gavin Stewart Grant as a director on 26 June 2023 (2 pages) |
26 April 2023 | Appointment of Ms Rose-Mary Li Kam Wa as a director on 26 April 2023 (2 pages) |
26 April 2023 | Appointment of Mr Paul Daniel Philip Hunter as a director on 26 April 2023 (2 pages) |
26 April 2023 | Appointment of Mr Thomas Christopher Powdrill as a director on 26 April 2023 (2 pages) |
12 April 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
7 February 2023 | Accounts for a small company made up to 30 September 2022 (10 pages) |
16 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
21 January 2022 | Accounts for a small company made up to 30 September 2021 (10 pages) |
12 November 2021 | Termination of appointment of Lara Blecher as a secretary on 8 November 2021 (1 page) |
12 November 2021 | Appointment of Ms Rose-Mary Li Kam Wa as a secretary on 8 November 2021 (2 pages) |
5 May 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
28 January 2021 | Accounts for a small company made up to 30 September 2020 (9 pages) |
21 June 2020 | Accounts for a small company made up to 30 September 2019 (9 pages) |
1 May 2020 | Termination of appointment of Rose-Mary Li Kam Wa as a secretary on 30 April 2020 (1 page) |
1 May 2020 | Appointment of Ms Lara Blecher as a secretary on 1 May 2020 (2 pages) |
19 March 2020 | Confirmation statement made on 3 March 2020 with updates (4 pages) |
15 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
20 February 2019 | Accounts for a small company made up to 30 September 2018 (13 pages) |
11 April 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
12 February 2018 | Accounts for a small company made up to 30 September 2017 (15 pages) |
6 November 2017 | Termination of appointment of Mary Rogers as a director on 3 November 2017 (1 page) |
6 November 2017 | Termination of appointment of Mary Rogers as a director on 3 November 2017 (1 page) |
30 June 2017 | Full accounts made up to 30 September 2016 (16 pages) |
30 June 2017 | Full accounts made up to 30 September 2016 (16 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (4 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (4 pages) |
21 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
29 June 2016 | Full accounts made up to 30 September 2015 (16 pages) |
29 June 2016 | Full accounts made up to 30 September 2015 (16 pages) |
5 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
3 June 2015 | Full accounts made up to 30 September 2014 (16 pages) |
3 June 2015 | Full accounts made up to 30 September 2014 (16 pages) |
2 June 2015 | Registered office address changed from 9 Prescot Street London London E1 8AZ to 8th Floor, Suite 8.02, Exchange Tower 2 Harbour Exchange Square London E14 9GE on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 9 Prescot Street London London E1 8AZ to 8th Floor, Suite 8.02, Exchange Tower 2 Harbour Exchange Square London E14 9GE on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 9 Prescot Street London London E1 8AZ to 8th Floor, Suite 8.02, Exchange Tower 2 Harbour Exchange Square London E14 9GE on 2 June 2015 (1 page) |
16 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
22 July 2014 | Termination of appointment of Stuart Robin Bell as a director on 22 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Stuart Robin Bell as a director on 22 July 2014 (1 page) |
27 February 2014 | Full accounts made up to 30 September 2013 (17 pages) |
27 February 2014 | Full accounts made up to 30 September 2013 (17 pages) |
18 November 2013 | Director's details changed for Ms Janice May Hayward on 18 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Ms Janice May Hayward on 18 November 2013 (2 pages) |
18 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
24 January 2013 | Accounts made up to 30 September 2012 (17 pages) |
24 January 2013 | Accounts made up to 30 September 2012 (17 pages) |
8 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (8 pages) |
8 November 2012 | Termination of appointment of Janice Hayward as a secretary (1 page) |
8 November 2012 | Termination of appointment of Janice Hayward as a secretary (1 page) |
8 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (8 pages) |
2 July 2012 | Appointment of Ms Rose-Mary Li Kam Wa as a secretary (1 page) |
2 July 2012 | Appointment of Ms Rose-Mary Li Kam Wa as a secretary (1 page) |
2 July 2012 | Appointment of Mr Brian Bailey as a director (2 pages) |
2 July 2012 | Appointment of Mr Brian Bailey as a director (2 pages) |
20 June 2012 | Full accounts made up to 30 September 2011 (17 pages) |
20 June 2012 | Full accounts made up to 30 September 2011 (17 pages) |
4 November 2011 | Termination of appointment of Ian Jones as a director (1 page) |
4 November 2011 | Termination of appointment of Ian Jones as a director (1 page) |
4 November 2011 | Termination of appointment of Ian Jones as a director (1 page) |
4 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (9 pages) |
4 November 2011 | Termination of appointment of Ian Jones as a director (1 page) |
4 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (9 pages) |
21 September 2011 | Termination of appointment of Brian Bailey as a director (1 page) |
21 September 2011 | Termination of appointment of Brian Bailey as a director (1 page) |
31 January 2011 | Full accounts made up to 30 September 2010 (19 pages) |
31 January 2011 | Full accounts made up to 30 September 2010 (19 pages) |
8 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (10 pages) |
8 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (10 pages) |
25 February 2010 | Amended full accounts made up to 30 September 2009 (20 pages) |
25 February 2010 | Amended full accounts made up to 30 September 2009 (20 pages) |
19 February 2010 | Full accounts made up to 30 September 2009 (24 pages) |
19 February 2010 | Full accounts made up to 30 September 2009 (24 pages) |
20 October 2009 | Director's details changed for Mr Alan Hunter Macdougall on 1 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (9 pages) |
20 October 2009 | Director's details changed for Mr Alan Hunter Macdougall on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Alan Hunter Macdougall on 1 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (9 pages) |
19 October 2009 | Director's details changed for Mary Rogers on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Brian Bailey on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Stuart Robin Bell on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Janice May Hayward on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Ian Michael Jones on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mary Rogers on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Brian Bailey on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Stuart Robin Bell on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Ian Michael Jones on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Janice May Hayward on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Stuart Robin Bell on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Janice May Hayward on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mary Rogers on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Ian Michael Jones on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Brian Bailey on 1 October 2009 (2 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from 4TH floor 40 adler street aldgate east london E1 1EE (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 4TH floor 40 adler street aldgate east london E1 1EE (1 page) |
7 April 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
7 April 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
21 October 2008 | Return made up to 10/10/08; full list of members (6 pages) |
21 October 2008 | Return made up to 10/10/08; full list of members (6 pages) |
31 July 2008 | Full accounts made up to 31 March 2008 (24 pages) |
31 July 2008 | Full accounts made up to 31 March 2008 (24 pages) |
29 October 2007 | Return made up to 10/10/07; full list of members (4 pages) |
29 October 2007 | Return made up to 10/10/07; full list of members (4 pages) |
1 August 2007 | Full accounts made up to 31 March 2007 (25 pages) |
1 August 2007 | Full accounts made up to 31 March 2007 (25 pages) |
19 October 2006 | Return made up to 17/09/06; full list of members (11 pages) |
19 October 2006 | Return made up to 17/09/06; full list of members (11 pages) |
18 August 2006 | Full accounts made up to 31 March 2006 (23 pages) |
18 August 2006 | Full accounts made up to 31 March 2006 (23 pages) |
12 April 2006 | Auditor's resignation (1 page) |
12 April 2006 | Auditor's resignation (1 page) |
20 October 2005 | Return made up to 17/09/05; full list of members (11 pages) |
20 October 2005 | Return made up to 17/09/05; full list of members (11 pages) |
14 September 2005 | Full accounts made up to 31 March 2005 (25 pages) |
14 September 2005 | Full accounts made up to 31 March 2005 (25 pages) |
23 September 2004 | Return made up to 17/09/04; full list of members
|
23 September 2004 | Return made up to 17/09/04; full list of members
|
5 August 2004 | Full accounts made up to 31 March 2004 (22 pages) |
5 August 2004 | Full accounts made up to 31 March 2004 (22 pages) |
18 October 2003 | Return made up to 17/09/03; full list of members (11 pages) |
18 October 2003 | Return made up to 17/09/03; full list of members (11 pages) |
23 August 2003 | Full accounts made up to 31 March 2003 (19 pages) |
23 August 2003 | Full accounts made up to 31 March 2003 (19 pages) |
12 July 2003 | New director appointed (3 pages) |
12 July 2003 | New director appointed (3 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
23 September 2002 | Return made up to 17/09/02; full list of members (10 pages) |
23 September 2002 | Return made up to 17/09/02; full list of members (10 pages) |
15 August 2002 | Full accounts made up to 31 March 2002 (22 pages) |
15 August 2002 | Full accounts made up to 31 March 2002 (22 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
2 November 2001 | Full accounts made up to 31 March 2001 (22 pages) |
2 November 2001 | Full accounts made up to 31 March 2001 (22 pages) |
5 October 2001 | Return made up to 17/09/01; full list of members (10 pages) |
5 October 2001 | Return made up to 17/09/01; full list of members (10 pages) |
22 December 2000 | Registered office changed on 22/12/00 from: cityside 40 adler street london E1 1EE (1 page) |
22 December 2000 | Registered office changed on 22/12/00 from: cityside 40 adler street london E1 1EE (1 page) |
5 October 2000 | Full accounts made up to 31 March 2000 (23 pages) |
5 October 2000 | Full accounts made up to 31 March 2000 (23 pages) |
4 October 2000 | Return made up to 17/09/00; full list of members (9 pages) |
4 October 2000 | Return made up to 17/09/00; full list of members (9 pages) |
14 June 2000 | Auditor's resignation (2 pages) |
14 June 2000 | Auditor's resignation (2 pages) |
24 March 2000 | Ad 03/03/00-15/03/00 £ si 18200@1=18200 £ ic 9100/27300 (3 pages) |
24 March 2000 | Ad 03/03/00-15/03/00 £ si 18200@1=18200 £ ic 9100/27300 (3 pages) |
10 January 2000 | Registered office changed on 10/01/00 from: 4TH floor cityside 40 adler stre london E1 1EE (1 page) |
10 January 2000 | Registered office changed on 10/01/00 from: 4TH floor cityside 40 adler stre london E1 1EE (1 page) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Full accounts made up to 31 March 1999 (21 pages) |
24 September 1999 | Full accounts made up to 31 March 1999 (21 pages) |
23 September 1999 | Return made up to 17/09/99; no change of members
|
23 September 1999 | Return made up to 17/09/99; no change of members
|
25 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 1998 | Return made up to 17/09/98; full list of members (8 pages) |
13 October 1998 | Return made up to 17/09/98; full list of members (8 pages) |
16 September 1998 | Particulars of mortgage/charge (3 pages) |
16 September 1998 | Particulars of mortgage/charge (3 pages) |
3 August 1998 | Full accounts made up to 31 March 1998 (21 pages) |
3 August 1998 | Full accounts made up to 31 March 1998 (21 pages) |
23 September 1997 | Return made up to 17/09/97; no change of members (6 pages) |
23 September 1997 | Return made up to 17/09/97; no change of members (6 pages) |
11 September 1997 | Full accounts made up to 31 March 1997 (19 pages) |
11 September 1997 | Full accounts made up to 31 March 1997 (19 pages) |
10 October 1996 | Return made up to 17/09/96; full list of members (8 pages) |
10 October 1996 | Full accounts made up to 31 March 1996 (20 pages) |
10 October 1996 | Return made up to 17/09/96; full list of members (8 pages) |
10 October 1996 | Full accounts made up to 31 March 1996 (20 pages) |
4 January 1996 | Director resigned (2 pages) |
4 January 1996 | Director resigned (2 pages) |
29 December 1995 | Full accounts made up to 31 March 1995 (22 pages) |
29 December 1995 | Full accounts made up to 31 March 1995 (22 pages) |
22 September 1995 | Return made up to 17/09/95; no change of members (6 pages) |
22 September 1995 | Return made up to 17/09/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (83 pages) |
5 April 1994 | Resolutions
|
5 April 1994 | Resolutions
|
25 October 1993 | Resolutions
|
25 October 1993 | Resolutions
|
1 August 1989 | Wd 24/07/89 ad 13/07/89--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages) |
10 May 1989 | Company name changed p & I research consultants LTD\certificate issued on 11/05/89 (1 page) |
10 May 1989 | Company name changed p & I research consultants LTD\certificate issued on 11/05/89 (1 page) |
8 February 1989 | Wd 26/01/89 ad 27/09/88-31/01/89 £ si 98@1=98 £ ic 2/100 (2 pages) |
4 February 1989 | Memorandum and Articles of Association (31 pages) |
4 February 1989 | Memorandum and Articles of Association (31 pages) |
2 February 1989 | Company name changed lakenmill LIMITED\certificate issued on 03/02/89 (1 page) |
2 February 1989 | Company name changed lakenmill LIMITED\certificate issued on 03/02/89 (1 page) |
27 September 1988 | Incorporation (13 pages) |
27 September 1988 | Incorporation (13 pages) |