Berkeley Square
London
W1J 6ER
Director Name | Portman Administration 1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2003(15 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 25 June 2013) |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Portman Administration 2 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2003(15 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 25 June 2013) |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | John Stuart Godwin Garfield |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 September 1994) |
Role | Company Director |
Correspondence Address | 20 Egerton Gardens Mews London Sw3 |
Director Name | Andrew Graham Moss |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 May 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 244 Willesden Lane London NW2 5RE |
Director Name | Hon Peter Herbert Dixon |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | The Old Rectory Yattendon Thatcham Berkshire RG18 0UR |
Director Name | Mr Antony Paul Cunningham |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 September 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Forest Lodge High Street Balcombe Haywards Heath West Sussex RH17 6JZ |
Director Name | Richard Christopher Breen |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 June 1996) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 60 Webbs Road London SW11 6SE |
Secretary Name | Andrew Graham Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(2 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 23 September 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 244 Willesden Lane London NW2 5RE |
Secretary Name | Mr Antony Paul Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 September 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Forest Lodge High Street Balcombe Haywards Heath West Sussex RH17 6JZ |
Director Name | George Edward Hugh Brooksbank |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 58 Cumberland Street London SW1V 4LZ |
Director Name | David Joseph Hyams |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(6 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 August 1998) |
Role | Chartered Surveyor |
Correspondence Address | Milner House Manchester Square London W1A 1BA |
Director Name | Mr Colin Barry Wagman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(6 years, 12 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | North Lodge 25 Ringwood Avenue London N2 9NT |
Director Name | Mr Martin Lee Edelman |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 July 1998(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2001) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 55 Hillside Road Rye Westchester New York 10580 United States |
Director Name | Richard William Katz |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | Villa La Sirena Vico Dell Olivetta 12 Mortola Inferiore 18039 (Im) Ventimiglia Italy Foreign |
Director Name | Mr James William Jeremy Ritblat |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 St Petersburgh Place London W2 4LB |
Director Name | Peter John Manser |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2001) |
Role | Investment Banker |
Correspondence Address | 1 Airlie Gardens London W8 7AJ |
Director Name | Mr Paul Jonathan Goswell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(10 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2003) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry Lodge Mill Hill Barnes London SW13 0HS |
Director Name | Graham Anthony Johnathan Emmett |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 July 2003) |
Role | Finance Director |
Correspondence Address | Rushmead Leigh Place Cobham Surrey KT11 2HL |
Director Name | Mr Philip Geoffrey Lewis |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(11 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Parkside London NW7 2LJ |
Director Name | Edward Timothy Razzall |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2001) |
Role | Corporate Financier |
Correspondence Address | 9b Landsdowne Walk London W11 9LN |
Director Name | Timothy Haden Scott |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2003) |
Role | Property Investment |
Correspondence Address | 6 Russell Hill Purley Surrey CR8 2JA |
Registered Address | The Clock House Paines Lane Pinner Middlesex HA5 3BZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
26.5m at 0.2 | Tribeca Uk Limited 12.13% Ordinary |
---|---|
218.4m at 0.2 | Tribeca Uk Limited 100.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £219,128,951 |
Cash | £7,941 |
Current Liabilities | £15,153 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
25 June 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 June 2013 | Final Gazette dissolved following liquidation (1 page) |
25 March 2013 | Return of final meeting in a members' voluntary winding up (4 pages) |
25 March 2013 | Return of final meeting in a members' voluntary winding up (4 pages) |
8 February 2013 | Liquidators' statement of receipts and payments to 25 January 2013 (14 pages) |
8 February 2013 | Liquidators statement of receipts and payments to 25 January 2013 (14 pages) |
8 February 2013 | Liquidators' statement of receipts and payments to 25 January 2013 (14 pages) |
15 August 2012 | Liquidators statement of receipts and payments to 25 July 2012 (6 pages) |
15 August 2012 | Liquidators' statement of receipts and payments to 25 July 2012 (6 pages) |
15 August 2012 | Liquidators' statement of receipts and payments to 25 July 2012 (6 pages) |
20 February 2012 | Liquidators' statement of receipts and payments to 25 January 2012 (6 pages) |
20 February 2012 | Liquidators statement of receipts and payments to 25 January 2012 (6 pages) |
20 February 2012 | Liquidators' statement of receipts and payments to 25 January 2012 (6 pages) |
3 August 2011 | Liquidators' statement of receipts and payments to 25 July 2011 (6 pages) |
3 August 2011 | Liquidators statement of receipts and payments to 25 July 2011 (6 pages) |
3 August 2011 | Liquidators' statement of receipts and payments to 25 July 2011 (6 pages) |
1 February 2011 | Liquidators' statement of receipts and payments to 25 January 2011 (6 pages) |
1 February 2011 | Liquidators' statement of receipts and payments to 25 January 2011 (6 pages) |
1 February 2011 | Liquidators statement of receipts and payments to 25 January 2011 (6 pages) |
6 February 2010 | Registered office address changed from 6Th Floor Lansdowne House Berkeley Square London W1J 6ER on 6 February 2010 (2 pages) |
6 February 2010 | Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER on 6 February 2010 (2 pages) |
6 February 2010 | Registered office address changed from 6Th Floor Lansdowne House Berkeley Square London W1J 6ER on 6 February 2010 (2 pages) |
2 February 2010 | Resolutions
|
2 February 2010 | Declaration of solvency (3 pages) |
2 February 2010 | Declaration of solvency (3 pages) |
2 February 2010 | Appointment of a voluntary liquidator (1 page) |
2 February 2010 | Resolutions
|
2 February 2010 | Appointment of a voluntary liquidator (1 page) |
22 January 2010 | Resolutions
|
22 January 2010 | Resolutions
|
22 January 2010 | Statement of capital on 22 January 2010
|
22 January 2010 | Statement by directors (1 page) |
22 January 2010 | Solvency Statement dated 20/01/10 (1 page) |
22 January 2010 | Statement by Directors (1 page) |
22 January 2010 | Statement of capital on 22 January 2010
|
22 January 2010 | Solvency statement dated 20/01/10 (1 page) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (2 pages) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (2 pages) |
14 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
14 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
9 June 2008 | Company name changed delancey estates LIMITED\certificate issued on 09/06/08 (2 pages) |
9 June 2008 | Company name changed delancey estates LIMITED\certificate issued on 09/06/08 (2 pages) |
23 August 2007 | Return made up to 17/07/07; full list of members (5 pages) |
23 August 2007 | Return made up to 17/07/07; full list of members (5 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (18 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (18 pages) |
27 July 2006 | Return made up to 17/07/06; full list of members (6 pages) |
27 July 2006 | Return made up to 17/07/06; full list of members (6 pages) |
3 April 2006 | Full accounts made up to 31 March 2005 (17 pages) |
3 April 2006 | Full accounts made up to 31 March 2005 (17 pages) |
23 November 2005 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
23 November 2005 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
25 August 2005 | Return made up to 18/07/05; full list of members (6 pages) |
25 August 2005 | Return made up to 18/07/05; full list of members (6 pages) |
22 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: 40 portman square london W1H 0AA (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: 40 portman square london W1H 0AA (1 page) |
9 November 2004 | Return made up to 18/07/04; full list of members (6 pages) |
9 November 2004 | Return made up to 18/07/04; full list of members (6 pages) |
9 November 2004 | Location of register of members (1 page) |
9 November 2004 | Location of register of members (1 page) |
29 September 2004 | Full accounts made up to 31 March 2004 (18 pages) |
29 September 2004 | Full accounts made up to 31 March 2004 (18 pages) |
17 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2004 | New director appointed (5 pages) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | New director appointed (5 pages) |
11 January 2004 | New director appointed (5 pages) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | New director appointed (5 pages) |
11 January 2004 | Director resigned (1 page) |
17 October 2003 | Registered office changed on 17/10/03 from: 40 queen anne street london W1G 9EL (1 page) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | Registered office changed on 17/10/03 from: 40 queen anne street london W1G 9EL (1 page) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | New secretary appointed (2 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
12 August 2003 | Return made up to 18/07/03; full list of members (8 pages) |
12 August 2003 | Return made up to 18/07/03; full list of members (8 pages) |
23 July 2003 | Full accounts made up to 31 March 2003 (18 pages) |
23 July 2003 | Full accounts made up to 31 March 2003 (18 pages) |
22 January 2003 | Full accounts made up to 31 March 2002 (20 pages) |
22 January 2003 | Full accounts made up to 31 March 2002 (20 pages) |
2 August 2002 | Return made up to 18/07/02; full list of members (8 pages) |
2 August 2002 | Return made up to 18/07/02; full list of members (8 pages) |
24 July 2002 | Director's particulars changed (1 page) |
24 July 2002 | Director's particulars changed (1 page) |
19 February 2002 | Declaration of mortgage charge released/ceased (2 pages) |
19 February 2002 | Declaration of mortgage charge released/ceased (2 pages) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2001 | Declaration of assistance for shares acquisition (9 pages) |
18 December 2001 | Declaration of assistance for shares acquisition (9 pages) |
18 December 2001 | Resolutions
|
18 December 2001 | Resolutions
|
18 December 2001 | Resolutions
|
18 December 2001 | Consent tp short notice (1 page) |
18 December 2001 | Resolutions
|
18 December 2001 | Consent tp short notice (1 page) |
12 December 2001 | Particulars of mortgage/charge (8 pages) |
12 December 2001 | Particulars of mortgage/charge (8 pages) |
7 November 2001 | Director's particulars changed (1 page) |
7 November 2001 | Director's particulars changed (1 page) |
30 October 2001 | Auditor's resignation (1 page) |
30 October 2001 | Auditor's resignation (1 page) |
18 October 2001 | Location of register of members (1 page) |
18 October 2001 | Location of register of members (1 page) |
5 October 2001 | Group of companies' accounts made up to 31 March 2001 (41 pages) |
5 October 2001 | Group of companies' accounts made up to 31 March 2001 (41 pages) |
11 September 2001 | Resolutions
|
11 September 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 September 2001 | Application for reregistration from PLC to private (1 page) |
11 September 2001 | Application for reregistration from PLC to private (1 page) |
11 September 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 September 2001 | Re-registration of Memorandum and Articles (16 pages) |
11 September 2001 | Resolutions
|
11 September 2001 | Re-registration of Memorandum and Articles (16 pages) |
30 August 2001 | New director appointed (3 pages) |
30 August 2001 | New director appointed (3 pages) |
15 August 2001 | Return made up to 18/07/01; bulk list available separately (6 pages) |
15 August 2001 | Return made up to 18/07/01; bulk list available separately (6 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: lewis golden & co 40 queen anne street london W1M 0EL (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: lewis golden & co 40 queen anne street london W1M 0EL (1 page) |
9 November 2000 | Director's particulars changed (1 page) |
9 November 2000 | Director's particulars changed (1 page) |
22 August 2000 | Location of register of members (1 page) |
22 August 2000 | Return made up to 18/07/00; bulk list available separately (11 pages) |
22 August 2000 | Director's particulars changed (1 page) |
22 August 2000 | Director's particulars changed (1 page) |
22 August 2000 | Location of register of members (1 page) |
22 August 2000 | Return made up to 18/07/00; bulk list available separately (11 pages) |
22 August 2000 | Registered office changed on 22/08/00 from: 40 queen anne street london W1M 0EL (1 page) |
22 August 2000 | Registered office changed on 22/08/00 from: 40 queen anne street london W1M 0EL (1 page) |
11 July 2000 | Full group accounts made up to 31 March 2000 (68 pages) |
11 July 2000 | Full group accounts made up to 31 March 2000 (68 pages) |
30 May 2000 | Particulars of mortgage/charge (3 pages) |
30 May 2000 | Particulars of mortgage/charge (3 pages) |
11 May 2000 | Particulars of contract relating to shares (3 pages) |
11 May 2000 | Ad 01/11/99-02/02/00 £ si [email protected]=9304478 £ ic 40242571/49547049 (3 pages) |
11 May 2000 | Ad 01/11/99-02/02/00 £ si [email protected]=9304478 £ ic 40242571/49547049 (3 pages) |
11 May 2000 | Particulars of contract relating to shares (3 pages) |
24 February 2000 | Director's particulars changed (1 page) |
24 February 2000 | Director's particulars changed (1 page) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
13 January 2000 | Nc inc already adjusted 18/10/99 (1 page) |
13 January 2000 | Nc inc already adjusted 18/10/99 (1 page) |
13 January 2000 | Resolutions
|
13 January 2000 | Resolutions
|
13 January 2000 | Resolutions
|
13 January 2000 | Resolutions
|
14 December 1999 | Location of register of members (non legible) (1 page) |
14 December 1999 | Location of register of members (non legible) (1 page) |
3 December 1999 | New director appointed (3 pages) |
3 December 1999 | New director appointed (3 pages) |
3 December 1999 | New director appointed (3 pages) |
3 December 1999 | New director appointed (3 pages) |
3 December 1999 | New director appointed (3 pages) |
3 December 1999 | New director appointed (3 pages) |
28 October 1999 | £ nc 75000000/100000000 18/10/99 (1 page) |
28 October 1999 | Resolutions
|
28 October 1999 | Resolutions
|
28 October 1999 | Resolutions
|
28 October 1999 | Resolutions
|
28 October 1999 | £ nc 75000000/100000000 18/10/99 (1 page) |
30 September 1999 | Particulars of mortgage/charge (8 pages) |
30 September 1999 | Listing of particulars (88 pages) |
30 September 1999 | Listing of particulars (88 pages) |
30 September 1999 | Particulars of mortgage/charge (8 pages) |
30 September 1999 | Particulars of mortgage/charge (4 pages) |
30 September 1999 | Particulars of mortgage/charge (4 pages) |
10 September 1999 | Ad 19/08/99--------- £ si [email protected]=142551 £ ic 40100020/40242571 (2 pages) |
10 September 1999 | Ad 19/08/99--------- £ si [email protected]=142551 £ ic 40100020/40242571 (2 pages) |
2 September 1999 | Resolutions
|
2 September 1999 | Resolutions
|
18 August 1999 | Return made up to 18/07/99; bulk list available separately (18 pages) |
18 August 1999 | Return made up to 18/07/99; bulk list available separately (18 pages) |
4 August 1999 | Listing of particulars (32 pages) |
4 August 1999 | Listing of particulars (32 pages) |
21 July 1999 | Full group accounts made up to 31 March 1999 (72 pages) |
21 July 1999 | Full group accounts made up to 31 March 1999 (72 pages) |
14 July 1999 | Ad 03/07/98--------- £ si [email protected] (3 pages) |
14 July 1999 | Ad 03/07/98--------- £ si [email protected] (3 pages) |
3 June 1999 | Ad 14/05/99--------- £ si [email protected]=1908553 £ ic 60480716/62389269 (2 pages) |
3 June 1999 | Ad 14/05/99--------- £ si [email protected]=1908553 £ ic 60480716/62389269 (2 pages) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 1999 | Listing of particulars (16 pages) |
17 May 1999 | Listing of particulars (16 pages) |
12 April 1999 | Memorandum and Articles of Association (21 pages) |
12 April 1999 | Memorandum and Articles of Association (21 pages) |
26 January 1999 | Resolutions
|
26 January 1999 | Resolutions
|
12 January 1999 | Ad 30/12/98--------- £ si [email protected]=20420 £ ic 60460296/60480716 (2 pages) |
12 January 1999 | Ad 30/12/98--------- £ si [email protected]=20420 £ ic 60460296/60480716 (2 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
23 October 1998 | Return made up to 18/07/98; bulk list available separately (16 pages) |
23 October 1998 | Return made up to 18/07/98; bulk list available separately (16 pages) |
28 August 1998 | New director appointed (4 pages) |
28 August 1998 | New director appointed (4 pages) |
28 August 1998 | Full group accounts made up to 31 March 1998 (41 pages) |
28 August 1998 | Full group accounts made up to 31 March 1998 (41 pages) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
19 August 1998 | Ad 03/07/98--------- £ si [email protected]=400000 £ ic 35158263/35558263 (2 pages) |
19 August 1998 | Statement of affairs (63 pages) |
19 August 1998 | Ad 03/07/98--------- £ si [email protected]=400000 £ ic 35158263/35558263 (2 pages) |
19 August 1998 | Ad 03/07/98--------- £ si [email protected]=29512217 £ ic 5646046/35158263 (6 pages) |
19 August 1998 | Ad 03/07/98--------- £ si [email protected]=29512217 £ ic 5646046/35158263 (6 pages) |
19 August 1998 | Statement of affairs (63 pages) |
20 July 1998 | New director appointed (3 pages) |
20 July 1998 | New director appointed (4 pages) |
20 July 1998 | New director appointed (3 pages) |
20 July 1998 | New director appointed (4 pages) |
20 July 1998 | New director appointed (3 pages) |
20 July 1998 | New director appointed (3 pages) |
2 July 1998 | £ nc 10601617/78101617 22/06/98 (1 page) |
2 July 1998 | Resolutions
|
2 July 1998 | £ nc 10601617/78101617 22/06/98 (1 page) |
2 July 1998 | Resolutions
|
5 June 1998 | Listing of particulars (89 pages) |
5 June 1998 | Listing of particulars (89 pages) |
27 April 1998 | Location of register of members (non legible) (1 page) |
27 April 1998 | Location of register of members (non legible) (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1997 | Full group accounts made up to 31 March 1997 (41 pages) |
14 October 1997 | Full group accounts made up to 31 March 1997 (41 pages) |
8 August 1997 | Return made up to 18/07/97; bulk list available separately (13 pages) |
8 August 1997 | Return made up to 18/07/97; bulk list available separately (13 pages) |
10 March 1997 | Statement of affairs (31 pages) |
10 March 1997 | Ad 07/01/97--------- £ si [email protected] (2 pages) |
5 February 1997 | Ad 07/01/97--------- £ si [email protected]=912500 £ ic 4733546/5646046 (2 pages) |
16 January 1997 | Resolutions
|
16 January 1997 | £ nc 10000000/10601617 07/01/97 (1 page) |
16 January 1997 | Memorandum and Articles of Association (56 pages) |
16 January 1997 | Memorandum and Articles of Association (56 pages) |
10 January 1997 | Resolutions
|
7 January 1997 | Company name changed artesian estates PLC\certificate issued on 07/01/97 (3 pages) |
7 January 1997 | Company name changed artesian estates PLC\certificate issued on 07/01/97 (3 pages) |
17 December 1996 | Listing of particulars (56 pages) |
17 December 1996 | Listing of particulars (56 pages) |
12 December 1996 | Statement of affairs (32 pages) |
12 December 1996 | Ad 25/10/96--------- £ si [email protected] (2 pages) |
12 December 1996 | Ad 25/10/96--------- £ si [email protected] (2 pages) |
12 December 1996 | Statement of affairs (32 pages) |
13 November 1996 | Ad 25/10/96--------- £ si [email protected]=250000 £ ic 4483546/4733546 (2 pages) |
13 November 1996 | Ad 25/10/96--------- £ si [email protected]=250000 £ ic 4483546/4733546 (2 pages) |
1 November 1996 | Full group accounts made up to 31 March 1996 (38 pages) |
1 November 1996 | Full group accounts made up to 31 March 1996 (38 pages) |
29 October 1996 | Return made up to 18/07/96; bulk list available separately (15 pages) |
29 October 1996 | Return made up to 18/07/96; bulk list available separately
|
3 August 1996 | Particulars of mortgage/charge (4 pages) |
3 August 1996 | Particulars of mortgage/charge (3 pages) |
3 August 1996 | Particulars of mortgage/charge (3 pages) |
3 August 1996 | Particulars of mortgage/charge (4 pages) |
17 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1996 | Statement of affairs (69 pages) |
19 June 1996 | Ad 01/03/96--------- £ si [email protected] (2 pages) |
19 June 1996 | Statement of affairs (69 pages) |
19 June 1996 | Ad 01/03/96--------- £ si [email protected] (2 pages) |
23 May 1996 | Ad 01/03/96--------- £ si [email protected]=103733 £ ic 2048548/2152281 (2 pages) |
23 May 1996 | Ad 01/03/96--------- £ si [email protected]=103733 £ ic 2048548/2152281 (2 pages) |
11 March 1996 | Ad 14/12/95--------- £ si [email protected] (2 pages) |
11 March 1996 | Statement of affairs (66 pages) |
11 March 1996 | Ad 14/12/95--------- £ si [email protected] (2 pages) |
11 March 1996 | Statement of affairs (66 pages) |
6 February 1996 | Statement of affairs (66 pages) |
6 February 1996 | Statement of affairs (66 pages) |
6 February 1996 | Ad 02/10/95--------- £ si [email protected] (2 pages) |
6 February 1996 | Ad 02/10/95--------- £ si [email protected] (2 pages) |
1 February 1996 | Ad 14/12/95--------- £ si [email protected]=81151 £ ic 1967397/2048548 (2 pages) |
1 February 1996 | Ad 14/12/95--------- £ si [email protected]=81151 £ ic 1967397/2048548 (2 pages) |
8 January 1996 | Ad 02/10/95--------- £ si [email protected]=599473 £ ic 1367924/1967397 (2 pages) |
8 January 1996 | Ad 02/10/95--------- £ si [email protected]=599473 £ ic 1367924/1967397 (2 pages) |
16 December 1995 | Particulars of mortgage/charge (4 pages) |
16 December 1995 | Particulars of mortgage/charge (3 pages) |
16 October 1995 | Listing of particulars (47 pages) |
16 October 1995 | Listing of particulars (48 pages) |
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | New director appointed (4 pages) |
10 October 1995 | Ad 02/10/95--------- £ si [email protected]=170301 £ ic 1197623/1367924 (2 pages) |
10 October 1995 | Ad 02/10/95--------- £ si [email protected]=170301 £ ic 1197623/1367924 (2 pages) |
10 October 1995 | Resolutions
|
10 October 1995 | Resolutions
|
25 September 1995 | Particulars of mortgage/charge (4 pages) |
25 September 1995 | Particulars of mortgage/charge (3 pages) |
21 September 1995 | Resolutions
|
21 September 1995 | Memorandum and Articles of Association (54 pages) |
21 September 1995 | Memorandum and Articles of Association (108 pages) |
21 September 1995 | Resolutions
|
21 September 1995 | Resolutions
|
21 September 1995 | Resolutions
|
5 September 1995 | Ad 28/06/95--------- £ si [email protected] (2 pages) |
5 September 1995 | Statement of affairs (8 pages) |
5 September 1995 | Statement of affairs (4 pages) |
5 September 1995 | Ad 28/06/95--------- £ si [email protected] (2 pages) |
16 August 1995 | £ ic 4299240/1197623 08/08/95 £ sr [email protected]=3101617 (1 page) |
16 August 1995 | £ ic 4299240/1197623 08/08/95 £ sr [email protected]=3101617 (1 page) |
14 August 1995 | Resolutions
|
14 August 1995 | Resolutions
|
4 August 1995 | Ad 28/06/95--------- £ si [email protected]=163750 £ ic 4135490/4299240 (2 pages) |
4 August 1995 | Ad 28/06/95--------- £ si [email protected]=163750 £ ic 4135490/4299240 (2 pages) |
15 July 1995 | Particulars of mortgage/charge (4 pages) |
15 July 1995 | Particulars of mortgage/charge (3 pages) |
14 July 1995 | Full accounts made up to 31 March 1995 (33 pages) |
14 July 1995 | Full accounts made up to 31 March 1995 (33 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (77 pages) |
27 September 1994 | Listing of particulars (68 pages) |
27 September 1994 | Listing of particulars (68 pages) |
20 September 1994 | Full accounts made up to 31 March 1994 (15 pages) |
20 September 1994 | Full accounts made up to 31 March 1994 (15 pages) |
20 August 1993 | Particulars of mortgage/charge (3 pages) |
20 August 1993 | Particulars of mortgage/charge (3 pages) |
20 August 1993 | Particulars of mortgage/charge (3 pages) |
20 August 1993 | Particulars of mortgage/charge (3 pages) |
20 August 1993 | Particulars of mortgage/charge (3 pages) |
20 August 1993 | Particulars of mortgage/charge (3 pages) |
20 August 1993 | Particulars of mortgage/charge (3 pages) |
20 August 1993 | Particulars of mortgage/charge (3 pages) |
27 July 1993 | Return made up to 18/07/93; bulk list available separately
|
26 October 1990 | Full accounts made up to 31 March 1990 (13 pages) |
26 October 1990 | Full accounts made up to 31 March 1990 (13 pages) |
7 June 1990 | Return made up to 18/04/89; full list of members (6 pages) |
7 June 1990 | Return made up to 18/04/89; full list of members (6 pages) |
4 February 1989 | Prospectus (27 pages) |
4 February 1989 | Prospectus (27 pages) |
22 December 1988 | Company name changed farover PLC\certificate issued on 23/12/88 (2 pages) |
22 December 1988 | Company name changed farover PLC\certificate issued on 23/12/88 (2 pages) |
4 October 1988 | Incorporation (15 pages) |
4 October 1988 | Incorporation (15 pages) |