London
W1W 6BB
Director Name | Mr Eoin Harry Conway |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 January 2018(29 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 5-6 Clipstone Street London W1W 6BB |
Director Name | Jean Elaine Aarons |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1989(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 July 1997) |
Role | Teacher |
Correspondence Address | 33 Upfield Croydon Surrey CR0 5DR |
Director Name | Mrs Beverly Black |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 July 1997) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 73 Springfield Road London NW8 0QJ |
Director Name | Mrs Christine Graf |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 July 1997) |
Role | Adviser |
Correspondence Address | 16 Elwill Way Beckenham Kent BR3 3AD |
Secretary Name | Mrs Beverly Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Springfield Road London NW8 0QJ |
Secretary Name | Mrs Philippa Margaret Vanda Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(8 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 24 September 2007) |
Role | Company Director |
Correspondence Address | Pinehurst Friary Road Ascot SL5 9HD |
Director Name | Mr Clifford Anthony Quayle |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 April 2002(13 years, 3 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 17 August 2020) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 17 Hanover Square London W1S 1BN |
Secretary Name | Mr Gareth Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(18 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Adam House 1 Fitzroy Square London W1T 5HE |
Director Name | Mr Bobby Brendan Sheehan |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 December 2014(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 4th Floor, 2 Eastbourne Terrace London W2 6LG |
Director Name | Miss Nicola Foley |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2015(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 April 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 4th Floor Adam House 1 Fitzroy Square London W1T 5HE |
Director Name | Mr Trevor Keith Dacosta |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2016(27 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 July 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 4th Floor Adam House 1 Fitzroy Square London W1T 5HE |
Director Name | Mr Michael James Smith |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 January 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 4th Floor, 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Russell Steven Coetzee |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(29 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 June 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hanover Square London W1S 1BN |
Registered Address | 2nd Floor 5-6 Clipstone Street London W1W 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
125 at £1 | Clifford Anthony Quayle 8.61% Ordinary B |
---|---|
875 at £1 | David Ian Roberts 60.30% Ordinary A |
77 at £1 | Philippa Margaret Vanda Roberts 5.31% Ordinary A |
47 at £1 | Clifford Anthony Quayle 3.24% Ordinary A |
327 at £1 | Trustees Of David Roberts Childrens Trust 22.54% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £4,398,826 |
Cash | £1,553,192 |
Current Liabilities | £397,003 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months from now) |
19 August 2003 | Delivered on: 6 September 2003 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property known as the sweet shop, high street, farningham, kent t/n K419142. Assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details. Outstanding |
---|---|
30 April 2002 | Delivered on: 9 May 2002 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Charge on shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The 1000 ordinary shares in dreamcliff investments limited of £1 each together with all other stocks shares bonds or other securities at any time deposited with or transferred to the bank or its nominee by the company. Outstanding |
28 September 2000 | Delivered on: 10 October 2000 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Deed of charge by corporate chargor supplemental to (1) a deed of debenture dated 30 july 1997 (2) a facility letter dated 30 july 1997 as supplemented by letters dated 26 october 1999 and 22 september 2000 Secured details: All present and future obligations and liabilities, whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever, of the company to the chargee except for any obligation which, if it were so included, would result in a contravention of section 151 of the companies act 1985. Particulars: L/H land k/a 67 great titchfield street london W1P 7FL - NGL546083 together with all buildings fixtures fixed plant and machinery and the proceeds of sale...floating charge over all movable pant machinery implements utensils furniture and equipment...fixed charge over the benefit of all contracts agreements and covenants. See the mortgage charge document for full details. Outstanding |
3 February 2000 | Delivered on: 4 February 2000 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Assignation of rents Secured details: All monies due or to become due from the company to the chargee under the terms of loan agreements between the company and chargee dated 30TH july 1997 and 26TH october 1999. Particulars: All the company's right title benefit and interest in and to all rents licence fees premiums and other payments receivable under the leases of 1/2 gryffe placemain street bridge of weir. Outstanding |
3 December 1999 | Delivered on: 20 January 2000 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Standard security which was presented for registration in scotland on 11 january 2000 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as shops 1/2 gryffe place main street bridge of weir title number REN55541. Outstanding |
4 March 2005 | Delivered on: 10 March 2005 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Charge on shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: With full title guarantee, the entire issued share capital of cranfair limited and all rights,. See the mortgage charge document for full details. Outstanding |
28 November 2003 | Delivered on: 16 December 2003 Persons entitled: Edinburgh House Estates Limited Classification: Legal charge Secured details: £200,000 and all other monies due or to become due from the company to the chargee. Particulars: L/H property known as 21/31 and 35/47 high street uckfield east sussex. Outstanding |
28 November 2003 | Delivered on: 11 December 2003 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H interest in the premises known as 21-31 and 35-47 highstreet uckfield t/n ESX232006. Assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details. Outstanding |
30 July 1997 | Delivered on: 12 August 1997 Satisfied on: 20 February 2009 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Deed of debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including 66 high street sittingbourne kent t/no.K207371. 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. See the mortgage charge document for full details. Fully Satisfied |
28 March 1990 | Delivered on: 10 April 1990 Satisfied on: 27 September 2000 Persons entitled: Chartered Trust Public Limited Company. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 66 high street sittingbourne kent T.no: k 207371. Fully Satisfied |
6 April 1989 | Delivered on: 7 April 1989 Satisfied on: 10 April 1990 Persons entitled: Chartered Trust Public Limited Company Classification: Charge by way of legal mortgage Secured details: £170,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 66 high street sittingbourne kent title no. K 207371. Fully Satisfied |
29 November 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
12 January 2023 | Confirmation statement made on 5 January 2023 with updates (4 pages) |
8 November 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
5 January 2022 | Registered office address changed from 17 Hanover Square London W1S 1BN England to 2nd Floor 5-6 Clipstone Street London W1W 6BB on 5 January 2022 (1 page) |
5 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
23 August 2021 | Total exemption full accounts made up to 31 December 2020 (17 pages) |
7 June 2021 | Termination of appointment of Russell Steven Coetzee as a director on 4 June 2021 (1 page) |
6 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (17 pages) |
17 August 2020 | Termination of appointment of Clifford Anthony Quayle as a director on 17 August 2020 (1 page) |
6 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 March 2019 (18 pages) |
5 September 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
4 March 2019 | Satisfaction of charge 10 in full (2 pages) |
1 March 2019 | Satisfaction of charge 5 in full (1 page) |
1 March 2019 | Satisfaction of charge 4 in full (1 page) |
1 March 2019 | Satisfaction of charge 11 in full (1 page) |
1 March 2019 | Satisfaction of charge 8 in full (1 page) |
1 March 2019 | Satisfaction of charge 9 in full (2 pages) |
1 March 2019 | Satisfaction of charge 6 in full (2 pages) |
1 March 2019 | Satisfaction of charge 12 in full (1 page) |
10 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
8 January 2019 | Registered office address changed from 4th Floor, 2 Eastbourne Terrace London W2 6LG England to 17 Hanover Square London W1S 1BN on 8 January 2019 (1 page) |
2 October 2018 | Total exemption full accounts made up to 31 March 2018 (17 pages) |
11 June 2018 | Termination of appointment of Bobby Brendan Sheehan as a director on 30 April 2018 (1 page) |
7 February 2018 | Termination of appointment of Michael James Smith as a director on 29 January 2018 (1 page) |
7 February 2018 | Appointment of Mr Russell Steven Coetzee as a director on 29 January 2018 (2 pages) |
7 February 2018 | Appointment of Mr Eoin Harry Conway as a director on 29 January 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
8 January 2018 | Registered office address changed from 4th Floor Adam House 1 Fitzroy Square London W1T 5HE to 4th Floor, 2 Eastbourne Terrace London W2 6LG on 8 January 2018 (1 page) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
10 October 2016 | Appointment of Mr Michael Smith as a director on 1 October 2016 (2 pages) |
10 October 2016 | Appointment of Mr Michael Smith as a director on 1 October 2016 (2 pages) |
5 August 2016 | Termination of appointment of Trevor Keith Dacosta as a director on 29 July 2016 (1 page) |
5 August 2016 | Termination of appointment of Trevor Keith Dacosta as a director on 29 July 2016 (1 page) |
9 June 2016 | Appointment of Mr Trevor Keith Dacosta as a director on 7 June 2016 (2 pages) |
9 June 2016 | Appointment of Mr Trevor Keith Dacosta as a director on 7 June 2016 (2 pages) |
26 April 2016 | Termination of appointment of Nicola Foley as a director on 26 April 2016 (1 page) |
26 April 2016 | Termination of appointment of Nicola Foley as a director on 26 April 2016 (1 page) |
18 March 2016 | Solvency Statement dated 11/03/16 (1 page) |
18 March 2016 | Solvency Statement dated 11/03/16 (1 page) |
18 March 2016 | Statement by Directors (1 page) |
18 March 2016 | Statement of capital on 18 March 2016
|
18 March 2016 | Statement by Directors (1 page) |
18 March 2016 | Statement of capital on 18 March 2016
|
18 March 2016 | Resolutions
|
18 March 2016 | Resolutions
|
8 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
8 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
29 April 2015 | Resolutions
|
29 April 2015 | Statement of capital on 29 April 2015
|
29 April 2015 | Solvency Statement dated 15/04/15 (1 page) |
29 April 2015 | Solvency Statement dated 15/04/15 (1 page) |
29 April 2015 | Statement of capital on 29 April 2015
|
29 April 2015 | Resolutions
|
29 April 2015 | Solvency Statement dated 15/04/15 (1 page) |
29 April 2015 | Solvency Statement dated 15/04/15 (1 page) |
16 March 2015 | Appointment of Ms Nicola Foley as a director on 16 March 2015 (2 pages) |
16 March 2015 | Appointment of Ms Nicola Foley as a director on 16 March 2015 (2 pages) |
22 December 2014 | Termination of appointment of Gareth Jones as a secretary on 19 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Gareth Jones as a secretary on 19 December 2014 (1 page) |
22 December 2014 | Appointment of Mr Bobby Brendan Sheehan as a director on 19 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Bobby Brendan Sheehan as a director on 19 December 2014 (2 pages) |
25 June 2014 | Statement of capital on 25 June 2014
|
25 June 2014 | Solvency statement dated 16/06/14 (1 page) |
25 June 2014 | Resolutions
|
25 June 2014 | Statement by directors (1 page) |
25 June 2014 | Statement of capital on 25 June 2014
|
25 June 2014 | Solvency statement dated 16/06/14 (1 page) |
25 June 2014 | Resolutions
|
25 June 2014 | Statement by directors (1 page) |
19 June 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
19 June 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders (5 pages) |
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders (5 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
17 May 2013 | Resolutions
|
17 May 2013 | Statement by directors (1 page) |
17 May 2013 | Statement of capital on 17 May 2013
|
17 May 2013 | Statement of capital on 17 May 2013
|
17 May 2013 | Solvency statement dated 13/05/13 (1 page) |
17 May 2013 | Solvency statement dated 13/05/13 (1 page) |
17 May 2013 | Resolutions
|
17 May 2013 | Statement by directors (1 page) |
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Registered office address changed from 25 Gosfield Street London W1W 6HQ on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from 25 Gosfield Street London W1W 6HQ on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from 25 Gosfield Street London W1W 6HQ on 8 March 2013 (1 page) |
20 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
21 May 2012 | Statement of capital on 21 May 2012
|
21 May 2012 | Statement of capital on 21 May 2012
|
21 May 2012 | Statement by directors (1 page) |
21 May 2012 | Resolutions
|
21 May 2012 | Solvency statement dated 16/05/12 (1 page) |
21 May 2012 | Solvency statement dated 16/05/12 (1 page) |
21 May 2012 | Resolutions
|
21 May 2012 | Statement by directors (1 page) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
11 November 2011 | Statement by directors (1 page) |
11 November 2011 | Resolutions
|
11 November 2011 | Solvency statement dated 09/11/11 (1 page) |
11 November 2011 | Statement of capital on 11 November 2011
|
11 November 2011 | Resolutions
|
11 November 2011 | Statement by directors (1 page) |
11 November 2011 | Statement of capital on 11 November 2011
|
11 November 2011 | Solvency statement dated 09/11/11 (1 page) |
4 May 2011 | Secretary's details changed for Mr Gareth Jones on 2 February 2010 (1 page) |
4 May 2011 | Secretary's details changed for Mr Gareth Jones on 2 February 2010 (1 page) |
4 May 2011 | Director's details changed for Mr Clifford Anthony Quayle on 2 February 2010 (2 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Secretary's details changed for Mr Gareth Jones on 2 February 2010 (1 page) |
4 May 2011 | Director's details changed for Mr David Ian Roberts on 2 February 2010 (2 pages) |
4 May 2011 | Director's details changed for Mr Clifford Anthony Quayle on 2 February 2010 (2 pages) |
4 May 2011 | Director's details changed for Mr David Ian Roberts on 2 February 2010 (2 pages) |
4 May 2011 | Director's details changed for Mr David Ian Roberts on 2 February 2010 (2 pages) |
4 May 2011 | Director's details changed for Mr Clifford Anthony Quayle on 2 February 2010 (2 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
6 October 2010 | Resignation of an auditor (2 pages) |
6 October 2010 | Resignation of an auditor (2 pages) |
16 August 2010 | Resolutions
|
16 August 2010 | Solvency statement dated 26/07/10 (1 page) |
16 August 2010 | Statement of capital on 16 August 2010
|
16 August 2010 | Statement of capital on 16 August 2010
|
16 August 2010 | Statement by directors (1 page) |
16 August 2010 | Solvency statement dated 26/07/10 (1 page) |
16 August 2010 | Statement by directors (1 page) |
16 August 2010 | Resolutions
|
1 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
1 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
22 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
22 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
26 May 2009 | Return made up to 30/04/09; full list of members (6 pages) |
26 May 2009 | Return made up to 30/04/09; full list of members (6 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
6 May 2008 | Return made up to 30/04/08; full list of members (6 pages) |
6 May 2008 | Director's change of particulars / clifford quayle / 31/01/2008 (1 page) |
6 May 2008 | Return made up to 30/04/08; full list of members (6 pages) |
6 May 2008 | Director's change of particulars / clifford quayle / 31/01/2008 (1 page) |
29 October 2007 | Full accounts made up to 31 March 2007 (13 pages) |
29 October 2007 | Full accounts made up to 31 March 2007 (13 pages) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | Secretary resigned (1 page) |
6 June 2007 | Return made up to 30/04/07; full list of members (7 pages) |
6 June 2007 | Return made up to 30/04/07; full list of members (7 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
20 December 2006 | Return made up to 30/04/06; full list of members (8 pages) |
20 December 2006 | Return made up to 30/04/06; full list of members (8 pages) |
15 February 2006 | Statement of affairs (13 pages) |
15 February 2006 | Statement of affairs (13 pages) |
13 January 2006 | Nc inc already adjusted 22/12/05 (1 page) |
13 January 2006 | Resolutions
|
13 January 2006 | Nc inc already adjusted 22/12/05 (1 page) |
13 January 2006 | Memorandum and Articles of Association (14 pages) |
13 January 2006 | Resolutions
|
13 January 2006 | Memorandum and Articles of Association (14 pages) |
5 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
5 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
8 June 2005 | Return made up to 30/04/05; full list of members
|
8 June 2005 | Return made up to 30/04/05; full list of members
|
10 March 2005 | Particulars of mortgage/charge (3 pages) |
10 March 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2004 | Director's particulars changed (1 page) |
9 December 2004 | Director's particulars changed (1 page) |
22 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
22 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
19 May 2004 | Ad 11/05/04--------- £ si 251@1=251 £ ic 999/1250 (3 pages) |
19 May 2004 | Resolutions
|
19 May 2004 | Return made up to 30/04/04; full list of members
|
19 May 2004 | Nc inc already adjusted 11/05/04 (2 pages) |
19 May 2004 | Resolutions
|
19 May 2004 | Return made up to 30/04/04; full list of members
|
19 May 2004 | Nc inc already adjusted 11/05/04 (2 pages) |
19 May 2004 | Ad 11/05/04--------- £ si 251@1=251 £ ic 999/1250 (3 pages) |
19 April 2004 | Director's particulars changed (1 page) |
19 April 2004 | Director's particulars changed (1 page) |
3 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
7 January 2004 | Registered office changed on 07/01/04 from: old brookside house winkfield road ascot berkshire SL5 7LX (1 page) |
7 January 2004 | Registered office changed on 07/01/04 from: old brookside house winkfield road ascot berkshire SL5 7LX (1 page) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Particulars of mortgage/charge (7 pages) |
11 December 2003 | Particulars of mortgage/charge (7 pages) |
6 September 2003 | Particulars of mortgage/charge (7 pages) |
6 September 2003 | Particulars of mortgage/charge (7 pages) |
15 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
15 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
15 April 2003 | Return made up to 09/04/03; full list of members (7 pages) |
15 April 2003 | Return made up to 09/04/03; full list of members (7 pages) |
11 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
11 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
31 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
31 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
15 May 2002 | New director appointed (3 pages) |
15 May 2002 | New director appointed (3 pages) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
5 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
5 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
1 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
1 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
14 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
14 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
10 October 2000 | Particulars of mortgage/charge (15 pages) |
10 October 2000 | Particulars of mortgage/charge (15 pages) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Particulars of mortgage/charge (3 pages) |
20 January 2000 | Particulars of mortgage/charge (4 pages) |
20 January 2000 | Particulars of mortgage/charge (4 pages) |
8 December 1999 | Return made up to 31/10/99; full list of members (6 pages) |
8 December 1999 | Return made up to 31/10/99; full list of members (6 pages) |
14 June 1999 | Full accounts made up to 31 March 1999 (8 pages) |
14 June 1999 | Full accounts made up to 31 March 1999 (8 pages) |
2 April 1999 | Full accounts made up to 31 March 1998 (10 pages) |
2 April 1999 | Full accounts made up to 31 March 1998 (10 pages) |
16 November 1998 | Return made up to 31/10/98; full list of members (7 pages) |
16 November 1998 | Return made up to 31/10/98; full list of members (7 pages) |
11 November 1997 | Return made up to 31/10/97; change of members (7 pages) |
11 November 1997 | Return made up to 31/10/97; change of members (7 pages) |
18 September 1997 | Registered office changed on 18/09/97 from: 14-15 college crescent swiss cottage london NW3 5LL (1 page) |
18 September 1997 | Registered office changed on 18/09/97 from: 14-15 college crescent swiss cottage london NW3 5LL (1 page) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | New director appointed (3 pages) |
26 August 1997 | Secretary resigned;director resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Secretary resigned;director resigned (1 page) |
26 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | New director appointed (3 pages) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | New secretary appointed (2 pages) |
12 August 1997 | Particulars of mortgage/charge (15 pages) |
12 August 1997 | Particulars of mortgage/charge (15 pages) |
6 August 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
6 August 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
16 December 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
16 December 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
20 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
20 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
12 December 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
12 December 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
21 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
21 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
31 January 1989 | Incorporation (16 pages) |
31 January 1989 | Incorporation (16 pages) |