London
EC3A 5EB
Director Name | Alan Stephen Folley |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 October 1996) |
Role | Corporate Finance Adviser |
Correspondence Address | 128 Alexandra Gardens Knaphill Woking Surrey GU21 2DL |
Director Name | Mr Alastair Stewart Winter |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 October 1994) |
Role | Corporate Finance Adviser |
Country of Residence | England |
Correspondence Address | 55 Half Moon Lane London SE24 9JX |
Secretary Name | Alan Stephen Folley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(3 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 04 December 1995) |
Role | Company Director |
Correspondence Address | 128 Alexandra Gardens Knaphill Woking Surrey GU21 2DL |
Secretary Name | Ian Charles Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 October 1998) |
Role | Corporate Finance Advisor |
Correspondence Address | 30 Field Stile Road Southwold Suffolk IP18 6LD |
Secretary Name | Mrs Elaine Susan Shea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 March 2000) |
Role | Company Director |
Correspondence Address | 15 Priestlands Park Road Sidcup Kent DA15 7HR |
Director Name | Terence Geoffrey Galgey |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2003) |
Role | Corporate Adviser |
Correspondence Address | Flat 1 5 Prince Of Wales Terrace Chiswick London W4 2EY |
Secretary Name | Peter Harry Jay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 August 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Director Name | Alastair Andrew Bertram Cade |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2008) |
Role | Investment Banker |
Correspondence Address | Grostage Bank Weaverham Road Gorstage Sandiway Northwich Cheshire CW8 2SQ |
Director Name | Tom Arthur John Jenkins |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 November 2008) |
Role | Broker |
Correspondence Address | Garden Flat 32 Sinclair Road London W14 0NH |
Director Name | Mr Lindsay Keith Anderson Mair |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(16 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 April 2009) |
Role | Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | 6 Oakwood Close Chislehurst Kent BR7 5DD |
Director Name | Mr John Gordon Robson Whitwell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(20 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 07 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Creechurch Lane London EC3A 5EB |
Secretary Name | Mr John Whitwell |
---|---|
Status | Resigned |
Appointed | 27 September 2010(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 July 2016) |
Role | Company Director |
Correspondence Address | 33 Creechurch Lane London EC3A 5EB |
Director Name | Mr Peter Terry Ward |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2016(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Creechurch Lane London EC3A 5EB |
Secretary Name | Mr Jonathan Brown |
---|---|
Status | Resigned |
Appointed | 22 November 2016(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | 33 Creechurch Lane London EC3A 5EB |
Secretary Name | Mr Eric Pritchard |
---|---|
Status | Resigned |
Appointed | 01 January 2019(29 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 31 January 2019) |
Role | Company Director |
Correspondence Address | 1 The Broadway Hatfield AL9 5BG |
Director Name | Mr Patrick John Philip Johnson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2019(29 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 April 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 33 Creechurch Lane London EC3A 5EB |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2004(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 September 2010) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Website | danielstewart.co.uk |
---|---|
Telephone | 020 77766550 |
Telephone region | London |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
509.9m at £0.003 | Daniel Stewart Securities PLC 120.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,303,310 |
Gross Profit | £1,350,550 |
Net Worth | £1,129,030 |
Cash | £209,340 |
Current Liabilities | £1,077,534 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 March |
26 April 2016 | Delivered on: 6 May 2016 Persons entitled: Epsilon Investments Pte Limited Classification: A registered charge Outstanding |
---|---|
10 December 1999 | Delivered on: 17 December 1999 Persons entitled: Tc Ziraat Bankasi Classification: Rent deposit deed Secured details: £40,000 due from the company to the chargee under the terms of the lease and/or this rent deposit deed. Particulars: The deposit in the sum of £40,000.00. Outstanding |
26 November 1998 | Delivered on: 27 November 1998 Persons entitled: Adam & Company PLC Classification: Memorandum of cash deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: The sum of £25,000.00 credited to stem account no 110051 together with all future sums credited to the account. Outstanding |
17 May 1990 | Delivered on: 31 May 1990 Satisfied on: 19 May 1992 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fittings. Fixed plant and machinery. Fully Satisfied |
2 June 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 March 2021 | Notice of move from Administration to Dissolution (25 pages) |
2 March 2021 | Administrator's progress report (25 pages) |
8 October 2020 | Administrator's progress report (23 pages) |
7 April 2020 | Administrator's progress report (23 pages) |
19 February 2020 | Notice of extension of period of Administration (3 pages) |
2 October 2019 | Administrator's progress report (23 pages) |
21 May 2019 | Notice of deemed approval of proposals (3 pages) |
8 May 2019 | Satisfaction of charge 3 in full (4 pages) |
2 May 2019 | Satisfaction of charge 2 in full (4 pages) |
1 May 2019 | Registered office address changed from 33 Creechurch Lane London EC3A 5EB England to 31st Floor 40 Bank Street London E14 5NR on 1 May 2019 (2 pages) |
26 April 2019 | Statement of administrator's proposal (49 pages) |
23 April 2019 | Termination of appointment of Patrick John Philip Johnson as a director on 12 April 2019 (1 page) |
18 April 2019 | Statement of affairs with form AM02SOA (10 pages) |
13 March 2019 | Appointment of an administrator (3 pages) |
18 February 2019 | Termination of appointment of Peter Daniel Shea as a director on 18 February 2019 (1 page) |
18 February 2019 | Termination of appointment of Peter Terry Ward as a director on 18 February 2019 (1 page) |
31 January 2019 | Termination of appointment of Eric Pritchard as a secretary on 31 January 2019 (1 page) |
29 January 2019 | Appointment of Mr Patrick John Philip Johnson as a director on 15 January 2019 (2 pages) |
2 January 2019 | Termination of appointment of Jonathan Brown as a secretary on 31 December 2018 (1 page) |
2 January 2019 | Appointment of Mr Eric Pritchard as a secretary on 1 January 2019 (2 pages) |
18 December 2018 | Statement of capital following an allotment of shares on 5 November 2018
|
5 December 2018 | Full accounts made up to 31 March 2018
|
27 November 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 March 2017 (30 pages) |
9 April 2018 | Full accounts made up to 31 March 2016
|
4 January 2018 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
6 July 2017 | Second filing of a statement of capital following an allotment of shares on 13 December 2016
|
6 July 2017 | Second filing of a statement of capital following an allotment of shares on 13 December 2016
|
13 January 2017 | Statement of capital following an allotment of shares on 13 December 2016
|
13 January 2017 | Statement of capital following an allotment of shares on 13 December 2016
|
12 January 2017 | Resolutions
|
12 January 2017 | Resolutions
|
4 January 2017 | Full accounts made up to 31 March 2015 (22 pages) |
4 January 2017 | Full accounts made up to 31 March 2015 (22 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
23 December 2016 | Confirmation statement made on 23 November 2016 with updates (4 pages) |
23 December 2016 | Confirmation statement made on 23 November 2016 with updates (4 pages) |
23 November 2016 | Appointment of Mr Jonathan Brown as a secretary on 22 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr Jonathan Brown as a secretary on 22 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr Peter Terry Ward as a director on 22 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr Peter Terry Ward as a director on 22 November 2016 (2 pages) |
23 September 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
23 September 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
8 July 2016 | Termination of appointment of John Whitwell as a secretary on 7 July 2016 (1 page) |
8 July 2016 | Termination of appointment of John Gordon Robson Whitwell as a director on 7 July 2016 (1 page) |
8 July 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Termination of appointment of John Gordon Robson Whitwell as a director on 7 July 2016 (1 page) |
8 July 2016 | Termination of appointment of John Whitwell as a secretary on 7 July 2016 (1 page) |
8 July 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-07-08
|
6 May 2016 | Registration of charge 023541590004, created on 26 April 2016 (49 pages) |
6 May 2016 | Registration of charge 023541590004, created on 26 April 2016 (49 pages) |
21 September 2015 | Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD to 33 Creechurch Lane London EC3A 5EB on 21 September 2015 (1 page) |
21 September 2015 | Registered office address changed from , Becket House, 36 Old Jewry, London, EC2R 8DD to 33 Creechurch Lane London EC3A 5EB on 21 September 2015 (1 page) |
26 August 2015 | Full accounts made up to 31 March 2014 (22 pages) |
26 August 2015 | Full accounts made up to 31 March 2014 (22 pages) |
19 May 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-05-19
|
5 August 2014 | Statement of capital following an allotment of shares on 1 December 2013
|
5 August 2014 | Statement of capital following an allotment of shares on 1 December 2013
|
5 August 2014 | Statement of capital following an allotment of shares on 1 December 2013
|
21 January 2014 | Termination of appointment of Filex Services Limited as a secretary (1 page) |
21 January 2014 | Annual return made up to 23 November 2013 with a full list of shareholders
|
21 January 2014 | Termination of appointment of Filex Services Limited as a secretary (1 page) |
21 January 2014 | Annual return made up to 23 November 2013 with a full list of shareholders
|
7 October 2013 | Full accounts made up to 31 March 2013 (24 pages) |
7 October 2013 | Full accounts made up to 31 March 2013 (24 pages) |
12 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
12 December 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
3 October 2012 | Full accounts made up to 31 March 2012 (21 pages) |
3 October 2012 | Full accounts made up to 31 March 2012 (21 pages) |
20 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
14 December 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
6 October 2011 | Full accounts made up to 31 March 2011 (21 pages) |
6 October 2011 | Full accounts made up to 31 March 2011 (21 pages) |
23 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Director's details changed for Mr John Gordon Robson Whitwell on 31 October 2010 (2 pages) |
23 November 2010 | Statement of capital following an allotment of shares on 20 November 2010
|
23 November 2010 | Director's details changed for Mr John Gordon Robson Whitwell on 31 October 2010 (2 pages) |
23 November 2010 | Statement of capital following an allotment of shares on 20 November 2010
|
28 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
28 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
11 October 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
11 October 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
11 October 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
27 September 2010 | Appointment of Mr John Whitwell as a secretary (1 page) |
27 September 2010 | Appointment of Mr John Whitwell as a secretary (1 page) |
8 June 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
8 June 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
25 May 2010 | Appointment of Mr John Gordon Robson Whitwell as a director (1 page) |
25 May 2010 | Appointment of Mr John Gordon Robson Whitwell as a director (1 page) |
12 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Peter Daniel Shea on 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Peter Daniel Shea on 31 December 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Filex Services Limited on 31 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Secretary's details changed for Filex Services Limited on 31 December 2009 (2 pages) |
23 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
23 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
21 April 2009 | Appointment terminated director lindsay mair (1 page) |
21 April 2009 | Appointment terminated director lindsay mair (1 page) |
19 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
19 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
24 November 2008 | Capitals not rolled up (1 page) |
24 November 2008 | Appointment terminated director tom jenkins (1 page) |
24 November 2008 | Capitals not rolled up (1 page) |
24 November 2008 | Gbp nc 1057750/2057750\30/09/08 (2 pages) |
24 November 2008 | Return made up to 23/11/08; full list of members (3 pages) |
24 November 2008 | Return made up to 23/11/08; full list of members (3 pages) |
24 November 2008 | Appointment terminated director tom jenkins (1 page) |
24 November 2008 | Gbp nc 1057750/2057750\30/09/08 (2 pages) |
7 August 2008 | Appointment terminated director alastair cade (1 page) |
7 August 2008 | Appointment terminated director alastair cade (1 page) |
25 January 2008 | Return made up to 23/11/07; full list of members (8 pages) |
25 January 2008 | Return made up to 23/11/07; full list of members (8 pages) |
11 October 2007 | Full accounts made up to 31 March 2007 (18 pages) |
11 October 2007 | Full accounts made up to 31 March 2007 (18 pages) |
13 July 2007 | Ad 01/04/07-29/06/07 £ si [email protected]= 500000 £ ic 432749/932749 (2 pages) |
13 July 2007 | Ad 01/04/07-29/06/07 £ si [email protected]= 500000 £ ic 432749/932749 (2 pages) |
14 December 2006 | Return made up to 23/11/06; full list of members (8 pages) |
14 December 2006 | Return made up to 23/11/06; full list of members (8 pages) |
31 August 2006 | Full accounts made up to 31 March 2006 (12 pages) |
31 August 2006 | Full accounts made up to 31 March 2006 (12 pages) |
17 March 2006 | Return made up to 23/11/05; full list of members (8 pages) |
17 March 2006 | Return made up to 23/11/05; full list of members (8 pages) |
21 September 2005 | Full accounts made up to 31 March 2005 (13 pages) |
21 September 2005 | Full accounts made up to 31 March 2005 (13 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: 48 bishopsgate london EC2N 4AJ (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: 48 bishopsgate, london, EC2N 4AJ (1 page) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
4 January 2005 | Return made up to 23/11/04; full list of members (7 pages) |
4 January 2005 | Return made up to 23/11/04; full list of members (7 pages) |
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | New secretary appointed (2 pages) |
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | New secretary appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
5 July 2004 | Full accounts made up to 31 March 2004 (13 pages) |
5 July 2004 | Full accounts made up to 31 March 2004 (13 pages) |
24 January 2004 | Ad 30/12/03--------- £ si [email protected]=250000 £ ic 182749/432749 (2 pages) |
24 January 2004 | Ad 30/12/03--------- £ si [email protected]=250000 £ ic 182749/432749 (2 pages) |
9 December 2003 | Return made up to 23/11/03; full list of members (9 pages) |
9 December 2003 | Return made up to 23/11/03; full list of members (9 pages) |
26 November 2003 | Full accounts made up to 31 March 2003 (14 pages) |
26 November 2003 | Full accounts made up to 31 March 2003 (14 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
31 December 2002 | Return made up to 23/11/02; full list of members
|
31 December 2002 | Return made up to 23/11/02; full list of members
|
8 July 2002 | Full accounts made up to 31 March 2002 (15 pages) |
8 July 2002 | Full accounts made up to 31 March 2002 (15 pages) |
21 November 2001 | Return made up to 23/11/01; full list of members
|
21 November 2001 | Return made up to 23/11/01; full list of members
|
9 July 2001 | Full accounts made up to 31 March 2001 (14 pages) |
9 July 2001 | Full accounts made up to 31 March 2001 (14 pages) |
24 April 2001 | Resolutions
|
24 April 2001 | Resolutions
|
18 December 2000 | Return made up to 23/11/00; full list of members
|
18 December 2000 | Return made up to 23/11/00; full list of members
|
25 July 2000 | Full accounts made up to 31 March 2000 (15 pages) |
25 July 2000 | Full accounts made up to 31 March 2000 (15 pages) |
17 July 2000 | Resolutions
|
17 July 2000 | Resolutions
|
26 April 2000 | Auditor's statement (1 page) |
26 April 2000 | Application for reregistration from private to PLC (1 page) |
26 April 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
26 April 2000 | Auditor's report (1 page) |
26 April 2000 | Auditor's statement (1 page) |
26 April 2000 | Auditor's report (1 page) |
26 April 2000 | Re-registration of Memorandum and Articles (10 pages) |
26 April 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
26 April 2000 | Declaration on reregistration from private to PLC (1 page) |
26 April 2000 | Declaration on reregistration from private to PLC (1 page) |
26 April 2000 | Application for reregistration from private to PLC (1 page) |
26 April 2000 | Balance Sheet (1 page) |
26 April 2000 | Balance Sheet (1 page) |
26 April 2000 | Re-registration of Memorandum and Articles (10 pages) |
26 April 2000 | Resolutions
|
26 April 2000 | Resolutions
|
21 April 2000 | Secretary resigned (1 page) |
21 April 2000 | Secretary resigned (1 page) |
21 April 2000 | New secretary appointed (2 pages) |
21 April 2000 | Registered office changed on 21/04/00 from: 48 bishopsgate london EC2N 4AJ (1 page) |
21 April 2000 | New secretary appointed (2 pages) |
21 April 2000 | Registered office changed on 21/04/00 from: 48 bishopsgate, london, EC2N 4AJ (1 page) |
31 March 2000 | Resolutions
|
31 March 2000 | Resolutions
|
17 February 2000 | Registered office changed on 17/02/00 from: 48 bishopsgate, london, EC2N 4AJ (1 page) |
17 February 2000 | Registered office changed on 17/02/00 from: 48 bishopsgate london EC2N 4AJ (1 page) |
17 December 1999 | Particulars of mortgage/charge (7 pages) |
17 December 1999 | Particulars of mortgage/charge (7 pages) |
23 November 1999 | Return made up to 23/11/99; full list of members
|
23 November 1999 | Return made up to 23/11/99; full list of members
|
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
2 August 1999 | Full accounts made up to 31 March 1999 (14 pages) |
2 August 1999 | Full accounts made up to 31 March 1999 (14 pages) |
8 January 1999 | Return made up to 23/11/98; full list of members
|
8 January 1999 | Return made up to 23/11/98; full list of members
|
7 December 1998 | New secretary appointed (2 pages) |
7 December 1998 | New secretary appointed (2 pages) |
7 December 1998 | Secretary resigned (1 page) |
7 December 1998 | Secretary resigned (1 page) |
27 November 1998 | Particulars of mortgage/charge (3 pages) |
27 November 1998 | Particulars of mortgage/charge (3 pages) |
3 August 1998 | Full accounts made up to 31 March 1998 (14 pages) |
3 August 1998 | Full accounts made up to 31 March 1998 (14 pages) |
4 December 1997 | Return made up to 23/11/97; full list of members (6 pages) |
4 December 1997 | Return made up to 23/11/97; full list of members (6 pages) |
5 November 1997 | Ad 04/10/97--------- £ si [email protected]=175000 £ ic 182750/357750 (2 pages) |
5 November 1997 | Resolutions
|
5 November 1997 | Ad 04/10/97--------- £ si [email protected]=175000 £ ic 182750/357750 (2 pages) |
5 November 1997 | Ad 06/10/97--------- £ si 25@1000=25000 £ ic 357750/382750 (2 pages) |
5 November 1997 | Resolutions
|
5 November 1997 | Resolutions
|
5 November 1997 | Resolutions
|
5 November 1997 | Ad 06/10/97--------- £ si 25@1000=25000 £ ic 357750/382750 (2 pages) |
5 November 1997 | Nc inc already adjusted 06/10/97 (1 page) |
5 November 1997 | Nc inc already adjusted 06/10/97 (1 page) |
31 July 1997 | Full accounts made up to 31 March 1997 (13 pages) |
31 July 1997 | Full accounts made up to 31 March 1997 (13 pages) |
18 December 1996 | Return made up to 23/11/96; no change of members (4 pages) |
18 December 1996 | Return made up to 23/11/96; no change of members (4 pages) |
24 October 1996 | Director resigned (1 page) |
24 October 1996 | New secretary appointed (2 pages) |
24 October 1996 | Director resigned (1 page) |
24 October 1996 | Secretary resigned (1 page) |
24 October 1996 | New secretary appointed (2 pages) |
24 October 1996 | Secretary resigned (1 page) |
30 August 1996 | New secretary appointed (2 pages) |
30 August 1996 | Secretary resigned (1 page) |
30 August 1996 | Secretary resigned (1 page) |
30 August 1996 | New secretary appointed (2 pages) |
28 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
28 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
13 December 1995 | Return made up to 23/11/95; full list of members (6 pages) |
13 December 1995 | Return made up to 23/11/95; full list of members (6 pages) |
5 July 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
5 July 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
24 February 1992 | Ad 20/01/92--------- £ si [email protected]=2499 £ ic 355250/357749 (2 pages) |
24 February 1992 | Ad 20/01/92--------- £ si [email protected]=2499 £ ic 355250/357749 (2 pages) |
6 August 1990 | £ nc 1055250/1057750 31/07/90 (1 page) |
6 August 1990 | Resolutions
|
6 August 1990 | £ nc 1055250/1057750 31/07/90 (1 page) |
6 August 1990 | Resolutions
|
25 October 1989 | Conve (1 page) |
25 October 1989 | Resolutions
|
25 October 1989 | Resolutions
|
25 October 1989 | Resolutions
|
25 October 1989 | Wd 18/10/89 ad 13/09/89--------- £ si [email protected]=5248 £ si 3500@100=350000 £ ic 2/355250 (2 pages) |
25 October 1989 | Resolutions
|
25 October 1989 | £ nc 100/1055250 (1 page) |
25 October 1989 | Conve (1 page) |
25 October 1989 | Wd 18/10/89 ad 13/09/89--------- £ si [email protected]=5248 £ si 3500@100=350000 £ ic 2/355250 (2 pages) |
25 October 1989 | £ nc 100/1055250 (1 page) |
19 October 1989 | New director appointed (4 pages) |
19 October 1989 | New director appointed (4 pages) |
6 September 1989 | New secretary appointed;new director appointed (4 pages) |
6 September 1989 | New secretary appointed;new director appointed (4 pages) |
5 June 1989 | Company name changed oval (522) LIMITED\certificate issued on 06/06/89 (2 pages) |
5 June 1989 | Company name changed oval (522) LIMITED\certificate issued on 06/06/89 (2 pages) |
1 March 1989 | Incorporation (17 pages) |
1 March 1989 | Incorporation (17 pages) |