Gibraltar Lane
Cookham Dean
Berkshire
SL6 9TR
Director Name | Catherine Ann Hearn |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(13 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 03 December 2012) |
Role | Group HR Director |
Country of Residence | United Kingdom |
Correspondence Address | White Gate House Ellesborough Road Wendover Buckinghamshire HP22 6ES |
Director Name | Mr Alan James Goodwin |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2004(15 years after company formation) |
Appointment Duration | 8 years, 5 months (closed 03 December 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 104 Ensign House Juniper Drive London SW18 1TR |
Secretary Name | Alan Goodwin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2004(15 years after company formation) |
Appointment Duration | 8 years, 5 months (closed 03 December 2012) |
Role | Secretary |
Correspondence Address | 104 Ensign House Juniper Drive London SW18 1TR |
Director Name | Mr Peter Douglas Johnston |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2009(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 03 December 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tanglewood Peters Lane Whiteleaf Bucks Hp27 Olq |
Director Name | Clive Bridges |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 11 June 2004) |
Role | Chartered Accountant |
Correspondence Address | 334 Wendover Road Weston Turville Aylesbury Buckinghamshire HP22 5TN |
Director Name | Frederick James Brown |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(3 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 17 September 2001) |
Role | Chief Executive Officer |
Correspondence Address | 61 Handside Lane Welwyn Garden City Hertfordshire AL8 6SH |
Director Name | Peter John Holloran |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 June 1996) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Southmoor Farmhouse Stonehill Lane Southmoor Abingdon Oxfordshire OX13 5HU |
Director Name | Julian David James Smith |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 1996) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Hemmick House Honor End Lane Prestwood Buckinghamshire HP16 9HG |
Secretary Name | Clive Bridges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 11 June 2004) |
Role | Company Director |
Correspondence Address | 334 Wendover Road Weston Turville Aylesbury Buckinghamshire HP22 5TN |
Director Name | Mr Anthony Rudston |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(7 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 August 2000) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Minstrels Barn Henton Chinnor Oxfordshire OX9 4AE |
Director Name | Malcolm Murray Robertson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Mardale 85 Harmer Green Lane Digswell Welwyn Hertfordshire AL6 0ER |
Director Name | Peter Douglas Johnston |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(13 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 10 August 2007) |
Role | Group Finance Director |
Correspondence Address | Flat 3 76 Carter Lane London EC4V 5EA |
Director Name | Mr Richard Keith Timmins |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Maxey View Deeping Gate Peterborough PE6 9BE |
Registered Address | 322 Midtown High Holborn London WC1V 7PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
1 at £1 | Bpc Nominees LTD 50.00% Ordinary |
---|---|
1 at £1 | British Printing Company LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £399,000 |
Gross Profit | -£1,298,000 |
Net Worth | -£22,072,000 |
Current Liabilities | £13,347,000 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
28 July 2021 | Bona Vacantia disclaimer (1 page) |
---|---|
8 July 2021 | Bona Vacantia disclaimer (1 page) |
3 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 December 2012 | Final Gazette dissolved following liquidation (1 page) |
3 December 2012 | Final Gazette dissolved following liquidation (1 page) |
11 September 2012 | Insolvency:final progress report (14 pages) |
11 September 2012 | Insolvency:final progress report (14 pages) |
3 September 2012 | Notice of final account prior to dissolution (1 page) |
3 September 2012 | Return of final meeting of creditors (1 page) |
3 September 2012 | Notice of final account prior to dissolution (1 page) |
21 June 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
21 June 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
15 November 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
15 November 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
15 November 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
15 November 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
15 November 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
15 November 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
15 November 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
15 November 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
15 November 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
15 November 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
15 November 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
15 November 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
11 November 2011 | Appointment of a liquidator (1 page) |
11 November 2011 | Appointment of a liquidator (1 page) |
11 November 2011 | Appointment of a liquidator (1 page) |
11 November 2011 | Appointment of a liquidator (1 page) |
11 November 2011 | Appointment of a liquidator (1 page) |
11 November 2011 | Appointment of a liquidator (1 page) |
9 November 2011 | Notice of a court order ending Administration (17 pages) |
9 November 2011 | Notice of a court order ending Administration (17 pages) |
2 November 2011 | Order of court to wind up (3 pages) |
2 November 2011 | Administrator's progress report to 14 October 2011 (15 pages) |
2 November 2011 | Order of court to wind up (3 pages) |
2 November 2011 | Administrator's progress report to 14 October 2011 (15 pages) |
3 June 2011 | Notice of deemed approval of proposals (1 page) |
3 June 2011 | Notice of deemed approval of proposals (1 page) |
26 May 2011 | Statement of administrator's proposal (41 pages) |
26 May 2011 | Statement of administrator's proposal (41 pages) |
18 May 2011 | Statement of affairs with form 2.14B (25 pages) |
18 May 2011 | Statement of affairs with form 2.14B (25 pages) |
11 May 2011 | Company name changed polestar properties LIMITED\certificate issued on 11/05/11
|
11 May 2011 | Change of name notice (2 pages) |
11 May 2011 | Company name changed polestar properties LIMITED\certificate issued on 11/05/11
|
11 May 2011 | Change of name notice (2 pages) |
3 May 2011 | Registered office address changed from 1 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB on 3 May 2011 (2 pages) |
3 May 2011 | Registered office address changed from 1 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB on 3 May 2011 (2 pages) |
3 May 2011 | Registered office address changed from 1 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB on 3 May 2011 (2 pages) |
28 April 2011 | Appointment of an administrator (1 page) |
28 April 2011 | Appointment of an administrator (1 page) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages) |
20 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders Statement of capital on 2010-10-20
|
20 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders Statement of capital on 2010-10-20
|
6 February 2010 | Full accounts made up to 30 September 2009 (15 pages) |
6 February 2010 | Full accounts made up to 30 September 2009 (15 pages) |
9 November 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Secretary's details changed for Alan Goodwin on 31 July 2009 (1 page) |
26 October 2009 | Secretary's details changed for Alan Goodwin on 31 July 2009 (1 page) |
22 October 2009 | Director's details changed for Alan Goodwin on 31 July 2009 (2 pages) |
22 October 2009 | Director's details changed for Alan Goodwin on 31 July 2009 (2 pages) |
1 May 2009 | Director appointed peter douglas johnston (1 page) |
1 May 2009 | Director appointed peter douglas johnston (1 page) |
30 April 2009 | Appointment terminated director richard timmins (1 page) |
30 April 2009 | Appointment Terminated Director richard timmins (1 page) |
13 February 2009 | Full accounts made up to 30 September 2008 (15 pages) |
13 February 2009 | Full accounts made up to 30 September 2008 (15 pages) |
19 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
19 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
17 April 2008 | Full accounts made up to 30 September 2007 (14 pages) |
17 April 2008 | Full accounts made up to 30 September 2007 (14 pages) |
5 April 2008 | Registered office changed on 05/04/2008 from marlborough court sunrise parkway linford wood milton keynes buckinghamshire MK14 6DY (1 page) |
5 April 2008 | Registered office changed on 05/04/2008 from marlborough court sunrise parkway linford wood milton keynes buckinghamshire MK14 6DY (1 page) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | New director appointed (1 page) |
25 October 2007 | Return made up to 14/09/07; full list of members (3 pages) |
25 October 2007 | Return made up to 14/09/07; full list of members (3 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
22 July 2007 | Full accounts made up to 30 September 2006 (16 pages) |
22 July 2007 | Full accounts made up to 30 September 2006 (16 pages) |
14 March 2007 | Resolutions
|
14 March 2007 | Resolutions
|
10 October 2006 | Return made up to 14/09/06; full list of members (3 pages) |
10 October 2006 | Return made up to 14/09/06; full list of members (3 pages) |
30 September 2006 | Particulars of mortgage/charge (4 pages) |
30 September 2006 | Particulars of mortgage/charge (4 pages) |
13 February 2006 | Full accounts made up to 30 September 2005 (15 pages) |
13 February 2006 | Full accounts made up to 30 September 2005 (15 pages) |
23 January 2006 | Full accounts made up to 30 September 2004 (15 pages) |
23 January 2006 | Full accounts made up to 30 September 2004 (15 pages) |
9 January 2006 | Accounting reference date extended from 29/09/04 to 30/09/04 (1 page) |
9 January 2006 | Accounting reference date extended from 29/09/04 to 30/09/04 (1 page) |
2 December 2005 | Accounting reference date extended from 29/09/05 to 30/11/05 (1 page) |
2 December 2005 | Accounting reference date extended from 29/09/05 to 30/11/05 (1 page) |
21 November 2005 | Accounting reference date shortened from 30/09/04 to 29/09/04 (1 page) |
21 November 2005 | Accounting reference date shortened from 30/09/04 to 29/09/04 (1 page) |
18 November 2005 | Accounting reference date extended from 30/09/05 to 30/11/05 (1 page) |
18 November 2005 | Accounting reference date extended from 30/09/05 to 30/11/05 (1 page) |
19 October 2005 | Return made up to 14/09/05; full list of members (6 pages) |
19 October 2005 | Return made up to 14/09/05; full list of members (6 pages) |
23 August 2005 | Accounting reference date shortened from 30/03/05 to 30/09/04 (1 page) |
23 August 2005 | Accounting reference date shortened from 30/03/05 to 30/09/04 (1 page) |
8 August 2005 | Accounting reference date extended from 30/09/04 to 30/03/05 (1 page) |
8 August 2005 | Accounting reference date extended from 30/09/04 to 30/03/05 (1 page) |
10 November 2004 | Particulars of mortgage/charge (25 pages) |
10 November 2004 | Particulars of mortgage/charge (25 pages) |
10 November 2004 | Particulars of mortgage/charge (21 pages) |
10 November 2004 | Particulars of mortgage/charge (21 pages) |
3 November 2004 | Return made up to 14/09/04; full list of members (6 pages) |
3 November 2004 | Return made up to 14/09/04; full list of members (6 pages) |
4 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Full accounts made up to 30 September 2003 (16 pages) |
2 September 2004 | Full accounts made up to 30 September 2003 (16 pages) |
13 July 2004 | Secretary resigned;director resigned (1 page) |
13 July 2004 | New secretary appointed;new director appointed (2 pages) |
13 July 2004 | New secretary appointed;new director appointed (2 pages) |
13 July 2004 | Secretary resigned;director resigned (1 page) |
25 September 2003 | Return made up to 14/09/03; full list of members (6 pages) |
25 September 2003 | Return made up to 14/09/03; full list of members (6 pages) |
7 August 2003 | Full accounts made up to 30 September 2002 (17 pages) |
7 August 2003 | Full accounts made up to 30 September 2002 (17 pages) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
21 February 2003 | Director's particulars changed (1 page) |
21 February 2003 | Director's particulars changed (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
26 September 2002 | Return made up to 14/09/02; full list of members (7 pages) |
26 September 2002 | Return made up to 14/09/02; full list of members (7 pages) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (15 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (15 pages) |
22 May 2002 | Registered office changed on 22/05/02 from: 21 manchester square london W1U 3PU (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: 21 manchester square london W1U 3PU (1 page) |
25 March 2002 | Particulars of mortgage/charge (3 pages) |
25 March 2002 | Particulars of mortgage/charge (3 pages) |
15 February 2002 | Particulars of mortgage/charge (26 pages) |
15 February 2002 | Particulars of mortgage/charge (26 pages) |
14 November 2001 | Particulars of mortgage/charge (26 pages) |
14 November 2001 | Particulars of mortgage/charge (26 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Return made up to 14/09/01; full list of members (6 pages) |
26 September 2001 | Return made up to 14/09/01; full list of members (6 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
26 June 2001 | Full accounts made up to 30 September 2000 (14 pages) |
26 June 2001 | Full accounts made up to 30 September 2000 (14 pages) |
23 March 2001 | New director appointed (3 pages) |
23 March 2001 | New director appointed (3 pages) |
9 February 2001 | Particulars of mortgage/charge (5 pages) |
9 February 2001 | Particulars of mortgage/charge (5 pages) |
21 September 2000 | Return made up to 14/09/00; full list of members (5 pages) |
21 September 2000 | Return made up to 14/09/00; full list of members (5 pages) |
30 August 2000 | Director's particulars changed (1 page) |
30 August 2000 | Director's particulars changed (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Company name changed bpc properties LTD\certificate issued on 08/08/00 (2 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Company name changed bpc properties LTD\certificate issued on 08/08/00 (2 pages) |
30 June 2000 | Declaration of mortgage charge released/ceased (2 pages) |
30 June 2000 | Declaration of mortgage charge released/ceased (2 pages) |
26 June 2000 | Full accounts made up to 30 September 1999 (15 pages) |
26 June 2000 | Full accounts made up to 30 September 1999 (15 pages) |
16 September 1999 | Return made up to 14/09/99; full list of members (9 pages) |
16 September 1999 | Return made up to 14/09/99; full list of members (9 pages) |
22 July 1999 | Full accounts made up to 30 September 1998 (14 pages) |
22 July 1999 | Full accounts made up to 30 September 1998 (14 pages) |
28 September 1998 | Return made up to 14/09/98; full list of members (6 pages) |
28 September 1998 | Return made up to 14/09/98; full list of members (6 pages) |
14 September 1998 | Registered office changed on 14/09/98 from: the british printing company LTD park street aylesbury buckinghamshire HP20 1LB (1 page) |
14 September 1998 | Registered office changed on 14/09/98 from: the british printing company LTD park street aylesbury buckinghamshire HP20 1LB (1 page) |
27 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
15 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1998 | Auditor's resignation (2 pages) |
13 July 1998 | Auditor's resignation (2 pages) |
10 July 1998 | Particulars of mortgage/charge (51 pages) |
10 July 1998 | Particulars of mortgage/charge (51 pages) |
2 July 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
2 July 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1998 | Declaration of assistance for shares acquisition (9 pages) |
25 June 1998 | Declaration of assistance for shares acquisition (9 pages) |
25 June 1998 | Resolutions
|
25 June 1998 | Resolutions
|
8 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1997 | Full accounts made up to 31 December 1996 (16 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (16 pages) |
24 September 1997 | Return made up to 14/09/97; full list of members (6 pages) |
24 September 1997 | Return made up to 14/09/97; full list of members (6 pages) |
20 September 1996 | Return made up to 14/09/96; full list of members (7 pages) |
20 September 1996 | Return made up to 14/09/96; full list of members (7 pages) |
28 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
15 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
27 June 1996 | New director appointed (3 pages) |
27 June 1996 | New director appointed (3 pages) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
22 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1996 | Resolutions
|
10 January 1996 | Resolutions
|
8 January 1996 | Particulars of mortgage/charge (5 pages) |
8 January 1996 | Particulars of mortgage/charge (5 pages) |
5 January 1996 | Particulars of mortgage/charge (51 pages) |
5 January 1996 | Particulars of mortgage/charge (51 pages) |
10 October 1995 | Particulars of mortgage/charge (15 pages) |
10 October 1995 | Particulars of mortgage/charge (32 pages) |
10 October 1995 | Particulars of mortgage/charge (17 pages) |
10 October 1995 | Particulars of mortgage/charge (28 pages) |
22 September 1995 | Return made up to 14/09/95; full list of members (8 pages) |
22 September 1995 | Return made up to 14/09/95; full list of members (16 pages) |
26 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
26 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
30 June 1995 | Particulars of mortgage/charge (3 pages) |
30 June 1995 | Particulars of mortgage/charge (4 pages) |
30 June 1995 | Particulars of mortgage/charge (4 pages) |
30 June 1995 | Particulars of mortgage/charge (3 pages) |
14 June 1995 | Resolutions
|
14 June 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
23 November 1994 | Registered office changed on 23/11/94 from: rembrandt house whippendell road watford WD1 7PP (21 pages) |
23 November 1994 | Registered office changed on 23/11/94 from: rembrandt house whippendell road watford WD1 7PP (1 page) |
11 August 1994 | Full accounts made up to 31 December 1993 (18 pages) |
11 August 1994 | Full accounts made up to 31 December 1993 (18 pages) |
6 April 1994 | Particulars of property mortgage/charge (20 pages) |
6 April 1994 | Particulars of property mortgage/charge (19 pages) |
6 April 1994 | Particulars of property mortgage/charge (20 pages) |
6 April 1994 | Particulars of property mortgage/charge (21 pages) |
6 April 1994 | Particulars of property mortgage/charge (19 pages) |
6 April 1994 | Particulars of property mortgage/charge (21 pages) |
17 March 1994 | Particulars of property mortgage/charge (20 pages) |
17 March 1994 | Particulars of property mortgage/charge (21 pages) |
17 March 1994 | Particulars of property mortgage/charge (21 pages) |
17 March 1994 | Particulars of property mortgage/charge (20 pages) |
17 January 1994 | Company name changed\certificate issued on 17/01/94 (2 pages) |
17 January 1994 | Company name changed\certificate issued on 17/01/94 (2 pages) |
15 February 1990 | Memorandum and Articles of Association (13 pages) |
15 February 1990 | Memorandum and Articles of Association (13 pages) |
21 August 1989 | Company name changed buyjoint LIMITED\certificate issued on 22/08/89 (2 pages) |
21 August 1989 | Company name changed buyjoint LIMITED\certificate issued on 22/08/89 (2 pages) |
2 June 1989 | Incorporation (9 pages) |
2 June 1989 | Incorporation (9 pages) |