London
SW1E 5JL
Director Name | Mr George Mark Richardson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(34 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chartered Builder |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Tarmac Directors (UK) Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2016(27 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months |
Correspondence Address | Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 December 2021(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | U And I Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 February 2023(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Bryan Richard Burletson |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(2 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 01 July 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farmhouse Templecombe Henley On Thames Oxfordshire RG9 3HP |
Director Name | Anthony John Collins |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashtrees Little Hyde Lane Fryerning Ingatestone Essex CM4 0HJ |
Director Name | Anthony Lawrence Dunn |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(2 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 April 1991) |
Role | Company Director |
Correspondence Address | Westfield Farmhouse Medmenham Marlow Buckinghamshire SL7 2HE |
Director Name | Brian Sidney Preston Dowling |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 May 1993) |
Role | Chartered Surveyor |
Correspondence Address | Crest House Silver Street Goffs Oak Cheshunt EN7 5JE |
Secretary Name | Ms Rita Mary Crompton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 36 Priory Avenue London N8 7RN |
Director Name | Graham John Pickering |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | Thimbles Rectory Lane, Shenley Radlett Hertfordshire WD7 9BX |
Director Name | Robert Thomas Ernest Ware |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 June 1993) |
Role | Chartered Accountant |
Correspondence Address | 3 Bayliss Road Wargrave Reading Berkshire RG10 8DR |
Secretary Name | Mr Martin John Brayshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(3 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 30 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Main Street Lyddington Oakham Leicestershire LE15 9LS |
Director Name | Christopher Malcolm Henry Kemp |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 July 2000) |
Role | Chartered Accountant |
Correspondence Address | The Croft Uttoxeter Road Abbots Bromley Rugeley Staffordshire WS15 3EQ |
Director Name | Mr Terence Harold Mason |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stratton Court Long Common Claverley Shropshire WV5 7AX |
Secretary Name | Robert Thomas Ernest Ware |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(4 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 January 1994) |
Role | Chartered Accountant |
Correspondence Address | 3 Bayliss Road Wargrave Reading Berkshire RG10 8DR |
Director Name | Mr Bruce Baxter Cheer |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 January 1995) |
Role | Chartered Surveyor |
Correspondence Address | 10 Kilmiston House Shepperton Middlesex TW17 9ES |
Director Name | Mr Anthony Ellyah Bodie |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 May 1997) |
Role | Company Director |
Correspondence Address | 112 Clifton Hill London Nw8 Ojs |
Secretary Name | Stephen Alec Lanes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(5 years, 2 months after company formation) |
Appointment Duration | 17 years (resigned 19 January 2011) |
Role | Company Director |
Correspondence Address | Thorpe House 105 Mycenae Road Blackheath London SE3 7RX |
Director Name | Mr Michael Henry Marx |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(6 years, 3 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 29 February 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Neil Sinclair Corderey |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 September 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Barton Road Wheathampstead Hertfordshire AL4 8QG |
Director Name | Mr Lee James Mills |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 October 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kings Court Bishops Stortford Hertfordshire CM23 2AA |
Secretary Name | Helen Maria Ratsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | Portland House Bressenden Place London SW1E 5DS |
Secretary Name | Mr Marcus Owen Shepherd |
---|---|
Status | Resigned |
Appointed | 01 September 2014(25 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 05 January 2015) |
Role | Company Director |
Correspondence Address | Portland House Bressenden Place London SW1E 5DS |
Secretary Name | Mr Chris Barton |
---|---|
Status | Resigned |
Appointed | 05 January 2015(26 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 December 2021) |
Role | Company Director |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Matthew Simon Weiner |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2016(27 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 May 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Michael John Choules |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Richard John Wood |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2021(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Director Name | Mr Jamie Graham Christmas |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2021(32 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Tarmac Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2000(11 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 01 September 2016) |
Correspondence Address | C/O Tarmac Plc Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Director Name | Tarmac Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2000(12 years after company formation) |
Appointment Duration | 15 years, 10 months (resigned 01 September 2016) |
Correspondence Address | C/O Tarmac Plc Millfields Road Ettingshall Wolverhampton,West Midlands WV4 6JP |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2021(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 February 2023) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Website | developmentsecurities.com |
---|---|
Telephone | 020 78284777 |
Telephone region | London |
Registered Address | 100 Victoria Street London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Development Securities PLC 50.00% Ordinary |
---|---|
50 at £1 | Tarmac Properties (Jma) LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,860,611 |
Current Liabilities | £6,860,611 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
6 March 1991 | Delivered on: 15 March 1991 Satisfied on: 3 November 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Valencia mill lane stokenchurch buckinghamshire title no:- bm 115536. Fully Satisfied |
---|---|
6 March 1991 | Delivered on: 15 March 1991 Satisfied on: 3 November 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to north and south of mill lane stokenchurch buckinghamshire title no:- bm 114100. Fully Satisfied |
16 May 1989 | Delivered on: 23 May 1989 Satisfied on: 10 April 1991 Persons entitled: John Mclean and Associates Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (For full details see form 395.). 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 |
26 February 2020 | Director's details changed for Mr Michael John Choules on 21 November 2019 (2 pages) |
---|---|
6 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
18 December 2019 | Accounts for a dormant company made up to 28 February 2019 (9 pages) |
4 April 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
13 November 2018 | Accounts for a dormant company made up to 28 February 2018 (9 pages) |
16 February 2018 | Confirmation statement made on 24 January 2018 with no updates (2 pages) |
28 November 2017 | Accounts for a dormant company made up to 28 February 2017 (9 pages) |
28 November 2017 | Accounts for a dormant company made up to 28 February 2017 (9 pages) |
2 August 2017 | Appointment of Mr Michael John Choules as a director on 1 September 2016 (2 pages) |
2 August 2017 | Termination of appointment of Tarmac Nominees Limited as a director on 1 September 2016 (1 page) |
2 August 2017 | Termination of appointment of Tarmac Nominees Two Limited as a director on 1 September 2016 (1 page) |
2 August 2017 | Termination of appointment of Tarmac Nominees Two Limited as a director on 1 September 2016 (1 page) |
2 August 2017 | Appointment of Mr Michael John Choules as a director on 1 September 2016 (2 pages) |
2 August 2017 | Appointment of Tarmac Directors (Uk) Ltd as a director on 1 September 2016 (2 pages) |
2 August 2017 | Termination of appointment of Tarmac Nominees Limited as a director on 1 September 2016 (1 page) |
2 August 2017 | Appointment of Tarmac Directors (Uk) Ltd as a director on 1 September 2016 (2 pages) |
9 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
9 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
23 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
9 March 2016 | Appointment of Mr Matthew Simon Weiner as a director on 8 February 2016 (2 pages) |
9 March 2016 | Appointment of Mr Matthew Simon Weiner as a director on 8 February 2016 (2 pages) |
3 March 2016 | Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page) |
3 March 2016 | Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page) |
19 December 2015 | Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages) |
19 December 2015 | Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages) |
8 December 2015 | Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page) |
8 December 2015 | Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
11 November 2015 | Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 (1 page) |
27 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
21 January 2015 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page) |
21 January 2015 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
4 September 2014 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page) |
4 September 2014 | Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages) |
4 September 2014 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page) |
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
6 January 2014 | Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages) |
4 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
4 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Accounts for a dormant company made up to 29 February 2012 (8 pages) |
6 December 2012 | Accounts for a dormant company made up to 29 February 2012 (8 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages) |
22 December 2011 | Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages) |
5 April 2011 | Accounts made up to 31 December 2010 (10 pages) |
5 April 2011 | Accounts made up to 31 December 2010 (10 pages) |
16 March 2011 | Director's details changed for Tarmac Nominees Limited on 15 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Tarmac Nominees Two Limited on 15 March 2011 (2 pages) |
16 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Director's details changed for Tarmac Nominees Limited on 15 March 2011 (2 pages) |
16 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Director's details changed for Tarmac Nominees Two Limited on 15 March 2011 (2 pages) |
11 March 2011 | Appointment of Helen Maria Ratsey as a secretary (3 pages) |
11 March 2011 | Appointment of Helen Maria Ratsey as a secretary (3 pages) |
3 February 2011 | Termination of appointment of Stephen Lanes as a secretary (2 pages) |
3 February 2011 | Termination of appointment of Stephen Lanes as a secretary (2 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
6 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (12 pages) |
6 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (12 pages) |
6 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (12 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
12 March 2009 | Return made up to 01/03/09; full list of members (6 pages) |
12 March 2009 | Return made up to 01/03/09; full list of members (6 pages) |
21 May 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
21 May 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
27 March 2008 | Return made up to 01/03/08; full list of members (6 pages) |
27 March 2008 | Return made up to 01/03/08; full list of members (6 pages) |
15 November 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
15 November 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
2 May 2007 | Return made up to 01/03/07; full list of members (7 pages) |
2 May 2007 | Return made up to 01/03/07; full list of members (7 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
31 March 2006 | Registered office changed on 31/03/06 from: portland house stag place london SW1E 5DS (1 page) |
31 March 2006 | Registered office changed on 31/03/06 from: portland house stag place london SW1E 5DS (1 page) |
24 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
24 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
9 November 2005 | Accounts made up to 31 December 2004 (10 pages) |
9 November 2005 | Accounts made up to 31 December 2004 (10 pages) |
5 April 2005 | Return made up to 01/03/05; full list of members (7 pages) |
5 April 2005 | Return made up to 01/03/05; full list of members (7 pages) |
3 November 2004 | Accounts made up to 31 December 2003 (11 pages) |
3 November 2004 | Accounts made up to 31 December 2003 (11 pages) |
29 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
29 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
30 October 2003 | Accounts made up to 31 December 2002 (10 pages) |
30 October 2003 | Accounts made up to 31 December 2002 (10 pages) |
1 April 2003 | Return made up to 01/03/03; full list of members (7 pages) |
1 April 2003 | Return made up to 01/03/03; full list of members (7 pages) |
4 November 2002 | Accounts made up to 31 December 2001 (10 pages) |
4 November 2002 | Accounts made up to 31 December 2001 (10 pages) |
26 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
26 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
1 November 2001 | Accounts made up to 31 December 2000 (10 pages) |
1 November 2001 | Accounts made up to 31 December 2000 (10 pages) |
23 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
23 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | New director appointed (9 pages) |
24 November 2000 | New director appointed (9 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (10 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (10 pages) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
18 August 2000 | New director appointed (9 pages) |
18 August 2000 | New director appointed (9 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
22 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
22 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
3 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1999 | Accounts made up to 31 December 1998 (10 pages) |
2 November 1999 | Accounts made up to 31 December 1998 (10 pages) |
7 May 1999 | Return made up to 01/03/99; full list of members (32 pages) |
7 May 1999 | Return made up to 01/03/99; full list of members (32 pages) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | New director appointed (2 pages) |
3 November 1998 | Accounts made up to 31 December 1997 (9 pages) |
3 November 1998 | Accounts made up to 31 December 1997 (9 pages) |
30 April 1998 | Return made up to 01/03/98; full list of members (38 pages) |
30 April 1998 | Return made up to 01/03/98; full list of members (38 pages) |
3 November 1997 | Accounts made up to 31 December 1996 (10 pages) |
3 November 1997 | Accounts made up to 31 December 1996 (10 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | New director appointed (2 pages) |
28 April 1997 | Return made up to 01/03/97; full list of members (42 pages) |
28 April 1997 | Return made up to 01/03/97; full list of members (42 pages) |
8 November 1996 | Accounts made up to 31 December 1995 (10 pages) |
8 November 1996 | Accounts made up to 31 December 1995 (10 pages) |
6 October 1996 | Registered office changed on 06/10/96 from: 2 south audley street london. W1Y 6AJ (1 page) |
6 October 1996 | Registered office changed on 06/10/96 from: 2 south audley street london. W1Y 6AJ (1 page) |
10 May 1996 | Return made up to 01/03/96; full list of members (29 pages) |
10 May 1996 | Return made up to 01/03/96; full list of members (29 pages) |
15 January 1996 | Accounts made up to 31 December 1994 (9 pages) |
15 January 1996 | Accounts made up to 31 December 1994 (9 pages) |
10 May 1995 | Return made up to 01/03/95; full list of members
|
10 May 1995 | Director's particulars changed (12 pages) |
10 May 1995 | Director's particulars changed (12 pages) |
10 May 1995 | Return made up to 01/03/95; full list of members
|
26 May 1994 | Director resigned;new director appointed (2 pages) |
26 May 1994 | Director resigned;new director appointed (2 pages) |
15 July 1993 | Director resigned;new director appointed (3 pages) |
15 July 1993 | Director resigned;new director appointed (3 pages) |
14 June 1993 | Director resigned;new director appointed (3 pages) |
14 June 1993 | Director resigned;new director appointed (3 pages) |
18 May 1993 | Secretary resigned;new secretary appointed (3 pages) |
18 May 1993 | Secretary resigned;new secretary appointed (3 pages) |
11 May 1993 | Director resigned;new director appointed (5 pages) |
11 May 1993 | Director resigned;new director appointed (5 pages) |
20 March 1992 | Director resigned;new director appointed (4 pages) |
20 March 1992 | Director resigned;new director appointed (4 pages) |
10 July 1991 | Director resigned;new director appointed (3 pages) |
10 July 1991 | Director resigned;new director appointed (3 pages) |
30 October 1990 | Director resigned;new director appointed (3 pages) |
30 October 1990 | Director resigned;new director appointed (3 pages) |
14 July 1989 | Secretary resigned;new secretary appointed (9 pages) |
14 July 1989 | Memorandum and Articles of Association (23 pages) |
14 July 1989 | Memorandum and Articles of Association (23 pages) |
14 July 1989 | Secretary resigned;new secretary appointed (9 pages) |
17 March 1989 | New secretary appointed;director resigned;new director appointed (3 pages) |
17 March 1989 | New secretary appointed;director resigned;new director appointed (3 pages) |
18 October 1988 | Incorporation (24 pages) |
18 October 1988 | Incorporation (24 pages) |