London
EC1N 8TS
Director Name | Mr Michael Anthony Welden |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2023(34 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Director Name | Mr Gavin Eliot Cox |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2023(34 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Director Name | Julian Nicholas Bozon Smallwood |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(3 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 August 1999) |
Role | Restauranteur |
Correspondence Address | Flat 5 7 Sheffield Terrace London W8 7NG |
Director Name | Mr Simon Hugh McLaughlin Slater |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(3 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 25 June 2007) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 7 Eldon Road London W8 5PU |
Director Name | Rosemary Smallwood |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(4 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 August 1999) |
Role | Restranteur |
Correspondence Address | Flat 5 7 Sheffield Terrace London W8 7NG |
Director Name | Marian Justina Scrutton |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 August 1999(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 December 2003) |
Role | Restaurateur |
Correspondence Address | 25a Glenrosa Street London SW6 2QY |
Director Name | Mr Richard Rowley Leigh |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 December 2006) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 64 Wormholt Road London W12 0LT |
Director Name | Mr Christopher Charles Bodker |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 June 2007) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | Flat 4 15 Pembridge Square London W2 4EH |
Secretary Name | Mr Christopher Charles Bodker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 June 2007) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | Flat 4 15 Pembridge Square London W2 4EH |
Secretary Name | Jason Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 June 2007) |
Role | Company Director |
Correspondence Address | 2 Tunmers End Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9LW |
Director Name | Mr Adam John Gordon Bellamy |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Manland Avenue Harpenden Hertfordshire AL5 4RQ |
Director Name | Mr Desmond Antony Lalith Gunewardena |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(18 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months (resigned 22 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Secretary Name | Mr Adam John Gordon Bellamy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Manland Avenue Harpenden Hertfordshire AL5 4RQ |
Secretary Name | Mr Alex McLauchlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 December 2011) |
Role | Accountant |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Director Name | Mr Alex McLauchlan |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(21 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 23 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Director Name | Mr Toby Charles Harris |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Secretary Name | DLC Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1992(3 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 August 1999) |
Correspondence Address | 1 Old Burlington Street London W1S 3NL |
Website | danddlondon.com |
---|---|
Email address | [email protected] |
Telephone | 020 77160716 |
Telephone region | London |
Registered Address | 16 Kirby Street London EC1N 8TS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
157.9k at £0.01 | Moving Image Restaurants LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,911,000 |
Gross Profit | £204,000 |
Net Worth | -£444,000 |
Cash | £159,000 |
Current Liabilities | £627,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 28 September |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
6 July 2007 | Delivered on: 13 July 2007 Satisfied on: 24 April 2013 Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Trustee for Thesecured Beneficiaries (the Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
6 July 2007 | Delivered on: 13 July 2007 Satisfied on: 30 May 2013 Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Trustee for Thesecured Beneficiaries (the Security Trustee) Classification: Accession deed Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 August 1999 | Delivered on: 9 September 1999 Satisfied on: 10 August 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from moving image restaurnts PLC to the chargee on any account whatsoever. Particulars: All that l/h property k/a 1/1A/2 launceston place kensington london W8 5RL t/n BGL12614 the goodwill and connection of any business or businesses now or at any time hereafter carried out on all or any part of the mortgaged property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 August 1999 | Delivered on: 9 September 1999 Satisfied on: 10 August 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from moving image restaurants PLC to the chargee on any account whatsoever. Particulars: L/H property k/a 201-207 (odd) kensinghton church street london W8 t/n BGL2669 and 209 kensington church street t/n BGL13847 the goodwill and connection of any business or businesses now or at any time hereafter carried out on all or any part of the mortgaged property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 August 1999 | Delivered on: 9 September 1999 Satisfied on: 10 August 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from moving image restaurants PLC to the chargee on any account whatsoever. Particulars: L/H property k/a 129/131/131A brackenbury road london W6 the goodwill and connection of any business or businesses now or at any time hereafter carried out on all or any part of the mortgaged property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 August 1999 | Delivered on: 6 September 1999 Satisfied on: 10 August 2007 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
5 April 1994 | Delivered on: 19 April 1994 Satisfied on: 1 September 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the f/h property k/as 1 1A and 2 launceston place in the royal borough of kensington and chelsea. Fully Satisfied |
10 August 1992 | Delivered on: 12 August 1992 Satisfied on: 1 September 1999 Persons entitled: Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 201-207 kensington church street,london. W8. Fully Satisfied |
7 February 1990 | Delivered on: 12 February 1990 Satisfied on: 1 September 1999 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: All stocks, shares and other securities,patents, trade marks, patent applications by way of fixed charge all book and other debts undertaking property and assets (see form 395 for full details). Fully Satisfied |
23 May 2023 | Delivered on: 5 June 2023 Persons entitled: Santander UK PLC as Security Trustee for the Beneficiaries. Classification: A registered charge Particulars: The properties known as 1 and 1A launceston place, london, W8 5RL registered with title number NGL498500, part of 1, 1A and 2 launceston place, kensington, W8 5RL registered with title number BGL153078 and 2 launceston place, london, W8 5RL registered with title number BGL10790. For more details please refer to the instrument. Outstanding |
23 May 2023 | Delivered on: 25 May 2023 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: 1 and 1A launceston place, london (W8 5RL) as registered at the land registry under title number NGL498500.. Part of 1, 1A and 2 launceston place, kensington (W8 5RL) as registered at the land registry under title number BGL153078.. 2 launceston place, london (W8 5RL) as registered at the land registry under title number BGL10790. Outstanding |
17 August 2020 | Delivered on: 19 August 2020 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: 1 and 1A launceston place, london, W8 5RL (title number NGL498500);. Part of 1, 1A and 2 launceston place, kensington, W8 5RL (title number BGL153078); and. 2 launceston place, london, W8 5RL (title number BGL10790). Outstanding |
17 August 2020 | Delivered on: 19 August 2020 Persons entitled: Santander UK PLC as Security Trustee for the Beneficiaries (Security Agent) Classification: A registered charge Particulars: Property known as 1 and 1A launceston place, london W8 5RL registered at the land registry with title number NGL498500. Please see charging instrument for further details. Outstanding |
1 April 2020 | Delivered on: 7 April 2020 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Particulars: 1 and 1A launceston place, london, W8 5RL (title number NGL498500);. 2 launceston place, london W8 5RL (title number BGL10790); and. Land being part of 1 1A and 2 launceston place, kensington (W8 5RL) (title number BGL12614). Outstanding |
15 January 2020 | Delivered on: 21 January 2020 Persons entitled: Santander UK PLC (As Security Agent) Classification: A registered charge Particulars: The leasehold land being part of 1, 1A, and 2 launceston place, kensington (W8 5RL) and more particularly described in an underlease dated 24 october 2019 between (1) yoda holdings limtied and (2) place restaurants limited which was granted out of title number BGL12535. Outstanding |
12 October 2016 | Delivered on: 21 October 2016 Persons entitled: Ldc (Managers) Limited (as Security Agent) Classification: A registered charge Particulars: 1 and 1A launceston place, london, W8 5RL registered at the land registry with title number NGL498500. Outstanding |
12 October 2016 | Delivered on: 20 October 2016 Persons entitled: Santander UK PLC (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip), in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including, amongst others, property at 1 and 1A launceston place london W8 5RL with title number NGL498500. For more details please refer to the debenture. Outstanding |
19 April 2013 | Delivered on: 1 May 2013 Persons entitled: Ldc (Managers) Limited as Security Agent Classification: A registered charge Particulars: Present or future f/h or l/h intellectual property and any patents trade marks see image for full details. Notification of addition to or amendment of charge. Outstanding |
19 April 2013 | Delivered on: 24 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: The mortgaged property as defined in the debenture the intellectual property specified in schedule 4 of the debenture. Notification of addition to or amendment of charge. Outstanding |
19 April 2013 | Delivered on: 24 April 2013 Persons entitled: Lloyds Tsb Bank PLC as Security Agent Classification: A registered charge Particulars: 1 and 1A launceston place, london t/no NGL498500 and 2 launceston place, london t/no BGL10790. Notification of addition to or amendment of charge. Outstanding |
10 November 2023 | Satisfaction of charge 023857110016 in full (1 page) |
---|---|
10 November 2023 | Satisfaction of charge 023857110014 in full (1 page) |
10 November 2023 | Cessation of Moving Image Restaurants Limited as a person with significant control on 17 October 2023 (1 page) |
10 November 2023 | Satisfaction of charge 023857110012 in full (1 page) |
10 November 2023 | Notification of Cgl Restaurant Holdings Limited as a person with significant control on 17 October 2023 (2 pages) |
10 November 2023 | Satisfaction of charge 023857110018 in full (1 page) |
10 November 2023 | Satisfaction of charge 023857110019 in full (1 page) |
2 November 2023 | Appointment of Mr Gavin Eliot Cox as a director on 17 October 2023 (2 pages) |
2 November 2023 | Appointment of Mr Michael Anthony Welden as a director on 17 October 2023 (2 pages) |
19 October 2023 | Registration of charge 023857110022, created on 17 October 2023 (78 pages) |
18 October 2023 | Registration of charge 023857110021, created on 17 October 2023 (83 pages) |
26 September 2023 | Previous accounting period shortened from 29 September 2022 to 28 September 2022 (1 page) |
27 June 2023 | Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page) |
5 June 2023 | Registration of charge 023857110020, created on 23 May 2023 (91 pages) |
2 June 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
25 May 2023 | Registration of charge 023857110019, created on 23 May 2023 (74 pages) |
4 October 2022 | Termination of appointment of Desmond Antony Lalith Gunewardena as a director on 22 September 2022 (1 page) |
17 August 2022 | Full accounts made up to 30 September 2021 (23 pages) |
24 June 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
3 November 2021 | Full accounts made up to 30 September 2020 (23 pages) |
22 June 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
30 December 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
19 August 2020 | Registration of charge 023857110018, created on 17 August 2020 (78 pages) |
19 August 2020 | Registration of charge 023857110017, created on 17 August 2020 (84 pages) |
10 July 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
7 April 2020 | Registration of charge 023857110016, created on 1 April 2020 (89 pages) |
21 January 2020 | Registration of charge 023857110015, created on 15 January 2020 (15 pages) |
6 November 2019 | Full accounts made up to 31 March 2019 (19 pages) |
30 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
2 January 2019 | Full accounts made up to 31 March 2018 (20 pages) |
21 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
2 January 2018 | Termination of appointment of Toby Charles Harris as a director on 31 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Toby Charles Harris as a director on 31 December 2017 (1 page) |
18 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
19 January 2017 | Resolutions
|
19 January 2017 | Resolutions
|
21 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
26 October 2016 | Satisfaction of charge 023857110010 in full (1 page) |
26 October 2016 | Satisfaction of charge 023857110010 in full (1 page) |
26 October 2016 | All of the property or undertaking has been released from charge 023857110012 (1 page) |
26 October 2016 | Satisfaction of charge 023857110011 in full (1 page) |
26 October 2016 | Satisfaction of charge 023857110011 in full (1 page) |
26 October 2016 | All of the property or undertaking has been released from charge 023857110012 (1 page) |
21 October 2016 | Registration of charge 023857110014, created on 12 October 2016 (83 pages) |
21 October 2016 | Registration of charge 023857110014, created on 12 October 2016 (83 pages) |
20 October 2016 | Registration of charge 023857110013, created on 12 October 2016 (71 pages) |
20 October 2016 | Registration of charge 023857110013, created on 12 October 2016 (71 pages) |
14 June 2016 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX United Kingdom to 16 Kirby Street London EC1N 8TS (1 page) |
14 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX United Kingdom to 16 Kirby Street London EC1N 8TS (1 page) |
14 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
15 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
15 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
16 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
9 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
9 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
4 December 2014 | Appointment of Mr Toby Charles Harris as a director on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Toby Charles Harris as a director on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Toby Charles Harris as a director on 1 December 2014 (2 pages) |
4 June 2014 | Register inspection address has been changed (1 page) |
4 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Register(s) moved to registered inspection location (1 page) |
4 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Register inspection address has been changed (1 page) |
4 June 2014 | Register(s) moved to registered inspection location (1 page) |
19 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
17 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Satisfaction of charge 8 in full (4 pages) |
30 May 2013 | Satisfaction of charge 8 in full (4 pages) |
7 May 2013 | Resolutions
|
7 May 2013 | Resolutions
|
1 May 2013 | Registration of charge 023857110012 (96 pages) |
1 May 2013 | Registration of charge 023857110012 (96 pages) |
24 April 2013 | Satisfaction of charge 9 in full (4 pages) |
24 April 2013 | Registration of charge 023857110011 (82 pages) |
24 April 2013 | Satisfaction of charge 9 in full (4 pages) |
24 April 2013 | Registration of charge 023857110010 (14 pages) |
24 April 2013 | Registration of charge 023857110011 (82 pages) |
24 April 2013 | Registration of charge 023857110010 (14 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
18 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
23 December 2011 | Termination of appointment of Alex Mclauchlan as a director (1 page) |
23 December 2011 | Termination of appointment of Alex Mclauchlan as a director (1 page) |
23 December 2011 | Termination of appointment of Alex Mclauchlan as a secretary (1 page) |
23 December 2011 | Termination of appointment of Alex Mclauchlan as a secretary (1 page) |
4 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Director's details changed for Mr David Michael Loewi on 18 May 2011 (2 pages) |
1 July 2011 | Director's details changed for Mr Desmond Antony Lalith Gunewardena on 18 May 2011 (2 pages) |
1 July 2011 | Secretary's details changed for Mr Alex Mclauchlan on 18 May 2011 (1 page) |
1 July 2011 | Secretary's details changed for Mr Alex Mclauchlan on 18 May 2011 (1 page) |
1 July 2011 | Director's details changed for Mr Desmond Antony Lalith Gunewardena on 18 May 2011 (2 pages) |
1 July 2011 | Director's details changed for Mr David Michael Loewi on 18 May 2011 (2 pages) |
4 February 2011 | Appointment of Mr Alex Mclauchlan as a director (2 pages) |
4 February 2011 | Appointment of Mr Alex Mclauchlan as a director (2 pages) |
14 January 2011 | Full accounts made up to 31 March 2010 (19 pages) |
14 January 2011 | Full accounts made up to 31 March 2010 (19 pages) |
18 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (20 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (20 pages) |
12 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
12 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
18 May 2009 | Auditor's resignation (3 pages) |
18 May 2009 | Auditor's resignation (3 pages) |
4 April 2009 | Auditor's resignation (2 pages) |
4 April 2009 | Auditor's resignation (2 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
6 January 2009 | Secretary appointed alex mclauchlan (1 page) |
6 January 2009 | Secretary appointed alex mclauchlan (1 page) |
6 January 2009 | Appointment terminated director and secretary adam bellamy (1 page) |
6 January 2009 | Appointment terminated director and secretary adam bellamy (1 page) |
17 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
17 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
7 April 2008 | Full accounts made up to 25 June 2007 (14 pages) |
7 April 2008 | Full accounts made up to 25 June 2007 (14 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2007 | Resolutions
|
25 July 2007 | Declaration of assistance for shares acquisition (7 pages) |
25 July 2007 | Resolutions
|
25 July 2007 | Resolutions
|
25 July 2007 | Resolutions
|
25 July 2007 | Declaration of assistance for shares acquisition (7 pages) |
17 July 2007 | Auditor's resignation (1 page) |
17 July 2007 | Auditor's resignation (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: kensington place 201-207 kensington church street london W8 7LX (1 page) |
16 July 2007 | New secretary appointed;new director appointed (3 pages) |
16 July 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
16 July 2007 | Secretary resigned;director resigned (1 page) |
16 July 2007 | Secretary resigned;director resigned (1 page) |
16 July 2007 | New secretary appointed;new director appointed (3 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | New director appointed (4 pages) |
16 July 2007 | Registered office changed on 16/07/07 from: kensington place 201-207 kensington church street london W8 7LX (1 page) |
16 July 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | New director appointed (4 pages) |
13 July 2007 | Particulars of mortgage/charge (10 pages) |
13 July 2007 | Particulars of mortgage/charge (7 pages) |
13 July 2007 | Particulars of mortgage/charge (7 pages) |
13 July 2007 | Particulars of mortgage/charge (10 pages) |
3 July 2007 | Full accounts made up to 30 June 2006 (15 pages) |
3 July 2007 | Full accounts made up to 30 June 2006 (15 pages) |
16 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
16 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
12 March 2007 | Registered office changed on 12/03/07 from: 1ST floor hedges house 153-155 regent street london W1B 4JE (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: 1ST floor hedges house 153-155 regent street london W1B 4JE (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
5 June 2006 | Return made up to 18/05/06; full list of members (3 pages) |
5 June 2006 | Return made up to 18/05/06; full list of members (3 pages) |
13 December 2005 | Full accounts made up to 30 June 2005 (15 pages) |
13 December 2005 | Full accounts made up to 30 June 2005 (15 pages) |
25 May 2005 | Return made up to 18/05/05; full list of members (7 pages) |
25 May 2005 | Return made up to 18/05/05; full list of members (7 pages) |
22 December 2004 | Full accounts made up to 30 June 2004 (16 pages) |
22 December 2004 | Full accounts made up to 30 June 2004 (16 pages) |
16 November 2004 | Registered office changed on 16/11/04 from: 153-155 regent street london W1B 4JE (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: 153-155 regent street london W1B 4JE (1 page) |
8 June 2004 | Return made up to 18/05/04; full list of members
|
8 June 2004 | Return made up to 18/05/04; full list of members
|
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
25 January 2004 | Full accounts made up to 30 June 2003 (16 pages) |
25 January 2004 | Full accounts made up to 30 June 2003 (16 pages) |
20 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | New secretary appointed (2 pages) |
7 June 2003 | Return made up to 18/05/03; full list of members (6 pages) |
7 June 2003 | Return made up to 18/05/03; full list of members (6 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (15 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (15 pages) |
10 June 2002 | Return made up to 18/05/02; full list of members (6 pages) |
10 June 2002 | Return made up to 18/05/02; full list of members (6 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (18 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (18 pages) |
13 June 2001 | Registered office changed on 13/06/01 from: 40 queen anne street london W1M 0EL (1 page) |
13 June 2001 | Registered office changed on 13/06/01 from: 40 queen anne street london W1M 0EL (1 page) |
6 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
6 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
2 January 2001 | Full accounts made up to 30 June 2000 (16 pages) |
2 January 2001 | Full accounts made up to 30 June 2000 (16 pages) |
16 June 2000 | New director appointed (1 page) |
16 June 2000 | New director appointed (1 page) |
16 June 2000 | Return made up to 18/05/00; full list of members (8 pages) |
16 June 2000 | Return made up to 18/05/00; full list of members (8 pages) |
16 June 2000 | Director's particulars changed (1 page) |
16 June 2000 | Director's particulars changed (1 page) |
9 September 1999 | Particulars of mortgage/charge (4 pages) |
9 September 1999 | Particulars of mortgage/charge (4 pages) |
9 September 1999 | Particulars of mortgage/charge (4 pages) |
9 September 1999 | Particulars of mortgage/charge (4 pages) |
9 September 1999 | Particulars of mortgage/charge (4 pages) |
9 September 1999 | Particulars of mortgage/charge (4 pages) |
7 September 1999 | New secretary appointed;new director appointed (2 pages) |
7 September 1999 | Full accounts made up to 30 June 1999 (17 pages) |
7 September 1999 | Full accounts made up to 30 June 1999 (17 pages) |
7 September 1999 | New secretary appointed;new director appointed (2 pages) |
6 September 1999 | Particulars of mortgage/charge (7 pages) |
6 September 1999 | Particulars of mortgage/charge (7 pages) |
3 September 1999 | Secretary resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Declaration of assistance for shares acquisition (4 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | Declaration of assistance for shares acquisition (4 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Registered office changed on 03/09/99 from: 1 old burlington street london W1X 1LA (1 page) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Secretary resigned (1 page) |
3 September 1999 | Registered office changed on 03/09/99 from: 1 old burlington street london W1X 1LA (1 page) |
1 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 September 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1999 | Return made up to 18/05/99; full list of members (6 pages) |
23 July 1999 | Return made up to 18/05/99; full list of members (6 pages) |
25 May 1999 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
25 May 1999 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
19 November 1998 | Full accounts made up to 31 July 1998 (17 pages) |
19 November 1998 | Full accounts made up to 31 July 1998 (17 pages) |
6 October 1998 | Return made up to 18/05/98; no change of members (4 pages) |
6 October 1998 | Return made up to 18/05/98; no change of members (4 pages) |
14 January 1998 | Full accounts made up to 31 July 1997 (17 pages) |
14 January 1998 | Full accounts made up to 31 July 1997 (17 pages) |
9 June 1997 | Return made up to 18/05/97; full list of members (5 pages) |
9 June 1997 | Return made up to 18/05/97; full list of members (5 pages) |
21 May 1997 | Auditor's resignation (1 page) |
21 May 1997 | Auditor's resignation (1 page) |
2 April 1997 | Full accounts made up to 13 August 1996 (15 pages) |
2 April 1997 | Full accounts made up to 13 August 1996 (15 pages) |
3 March 1997 | Ad 24/02/97--------- £ si [email protected]=576 £ ic 1000/1576 (2 pages) |
3 March 1997 | Resolutions
|
3 March 1997 | Resolutions
|
3 March 1997 | Nc inc already adjusted 24/02/97 (1 page) |
3 March 1997 | Nc inc already adjusted 24/02/97 (1 page) |
3 March 1997 | Resolutions
|
3 March 1997 | Ad 24/02/97--------- £ si [email protected]=576 £ ic 1000/1576 (2 pages) |
3 March 1997 | Resolutions
|
6 February 1997 | S-div 07/02/90 (1 page) |
6 February 1997 | Nc inc already adjusted 07/02/90 (1 page) |
6 February 1997 | Nc inc already adjusted 07/02/90 (1 page) |
6 February 1997 | S-div 07/02/90 (1 page) |
17 July 1996 | Director's particulars changed (1 page) |
17 July 1996 | Director's particulars changed (1 page) |
17 July 1996 | Director's particulars changed (1 page) |
17 July 1996 | Return made up to 18/05/96; change of members
|
17 July 1996 | Return made up to 18/05/96; change of members
|
17 July 1996 | Director's particulars changed (1 page) |
17 July 1996 | Director's particulars changed (1 page) |
17 July 1996 | Director's particulars changed (1 page) |
5 June 1996 | Full accounts made up to 13 August 1995 (17 pages) |
5 June 1996 | Full accounts made up to 13 August 1995 (17 pages) |
17 May 1995 | Return made up to 18/05/95; no change of members (4 pages) |
17 May 1995 | Return made up to 18/05/95; no change of members (4 pages) |
24 January 1995 | Full accounts made up to 13 August 1994 (17 pages) |
24 January 1995 | Full accounts made up to 13 August 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
6 June 1994 | Return made up to 18/05/94; full list of members (7 pages) |
6 June 1994 | Return made up to 18/05/94; full list of members (7 pages) |
6 June 1994 | Full accounts made up to 13 August 1993 (16 pages) |
6 June 1994 | Full accounts made up to 13 August 1993 (16 pages) |
19 April 1994 | Particulars of mortgage/charge (3 pages) |
19 April 1994 | Particulars of mortgage/charge (3 pages) |
4 November 1993 | Return made up to 18/05/92; no change of members; amend (7 pages) |
4 November 1993 | Return made up to 18/05/92; no change of members; amend (7 pages) |
10 June 1993 | Full accounts made up to 13 August 1992 (13 pages) |
10 June 1993 | Full accounts made up to 13 August 1992 (13 pages) |
12 May 1993 | Return made up to 18/05/93; full list of members
|
12 May 1993 | Return made up to 18/05/93; full list of members
|
10 September 1992 | Return made up to 18/05/92; full list of members (7 pages) |
10 September 1992 | Return made up to 18/05/92; full list of members (7 pages) |
12 August 1992 | Particulars of mortgage/charge (3 pages) |
12 August 1992 | Particulars of mortgage/charge (3 pages) |
6 July 1992 | Full accounts made up to 13 August 1991 (13 pages) |
6 July 1992 | Full accounts made up to 13 August 1991 (13 pages) |
10 June 1991 | Return made up to 18/05/91; full list of members (6 pages) |
10 June 1991 | Return made up to 18/05/91; full list of members (6 pages) |
1 June 1991 | Full group accounts made up to 13 August 1990 (9 pages) |
1 June 1991 | Full group accounts made up to 13 August 1990 (9 pages) |
8 May 1991 | Company name changed atomford LIMITED\certificate issued on 09/05/91 (2 pages) |
8 May 1991 | Company name changed atomford LIMITED\certificate issued on 09/05/91 (2 pages) |
16 August 1990 | Ad 31/07/90--------- £ si [email protected] (2 pages) |
16 August 1990 | Ad 31/07/90--------- £ si [email protected] (2 pages) |
16 August 1990 | Statement of affairs (6 pages) |
16 August 1990 | Statement of affairs (6 pages) |
8 August 1990 | Ad 31/07/90--------- £ si [email protected] (2 pages) |
8 August 1990 | Ad 31/07/90--------- £ si [email protected] (2 pages) |
14 February 1990 | Resolutions
|
14 February 1990 | Resolutions
|
12 February 1990 | Particulars of mortgage/charge (5 pages) |
12 February 1990 | Particulars of mortgage/charge (5 pages) |
23 October 1989 | Resolutions
|
23 October 1989 | Resolutions
|
18 May 1989 | Incorporation (15 pages) |
18 May 1989 | Incorporation (15 pages) |