London
SW1E 5JL
Secretary Name | U And I Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 October 2022(33 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 24 October 2023) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | David Anthony Aarons |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(2 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 09 October 1992) |
Role | Consultant |
Correspondence Address | 15 Keats Grove London NW3 2RS |
Director Name | Robert Thomas Ernest Ware |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 1994) |
Role | Chartered Accountant |
Correspondence Address | 3 Bayliss Road Wargrave Reading Berkshire RG10 8DR |
Director Name | Henning Edward Alexander Grobien |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 October 1991(2 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 09 October 1992) |
Role | Company Director |
Correspondence Address | 201 Netheravon Road South Chiswick London W4 2PZ |
Director Name | Brian Sidney Preston Dowling |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 May 1993) |
Role | Chartered Surveyor |
Correspondence Address | Crest House Silver Street Goffs Oak Cheshunt EN7 5JE |
Secretary Name | David Anthony Aarons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(2 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 09 October 1992) |
Role | Company Director |
Correspondence Address | 15 Keats Grove London NW3 2RS |
Director Name | Mr Martin John Brayshaw |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(3 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 October 1992) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 87 Main Street Lyddington Oakham Leicestershire LE15 9LS |
Director Name | Peter Peregrine Simpson Gee |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(3 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 17 October 1993) |
Role | Company Director |
Correspondence Address | Rowells Lodge Ayston Road Ridlington Oakham Leicestershire LE15 9AH |
Secretary Name | Mr Martin John Brayshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(3 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 October 1992) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 87 Main Street Lyddington Oakham Leicestershire LE15 9LS |
Director Name | Mr Anthony Ellyah Bodie |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(4 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 May 1997) |
Role | Company Director |
Correspondence Address | 112 Clifton Hill London Nw8 Ojs |
Secretary Name | Stephen Alec Lanes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(4 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 19 January 2011) |
Role | Company Director |
Correspondence Address | Thorpe House 105 Mycenae Road Blackheath London SE3 7RX |
Director Name | Mr Michael Henry Marx |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(5 years, 2 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 29 February 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Neil Sinclair Corderey |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 September 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Barton Road Wheathampstead Hertfordshire AL4 8QG |
Director Name | Charles Julian Barwick |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Belgrave Road London SW13 9NS |
Director Name | Mr Anthony David Waldron |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(9 years, 9 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 15 April 2022) |
Role | Service Office Specialist |
Country of Residence | United Kingdom |
Correspondence Address | Vienna House International Square Birmingham International Park Solihull B37 7GN |
Director Name | Mr Christakis Christofi |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(10 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 05 December 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Litchfield Way London NW11 6NJ |
Secretary Name | Helen Maria Ratesy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | Portland House Bressenden Place London SW1E 5DS |
Secretary Name | Mr Marcus Owen Shepherd |
---|---|
Status | Resigned |
Appointed | 01 September 2014(25 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 05 January 2015) |
Role | Company Director |
Correspondence Address | Portland House Bressenden Place London SW1E 5DS |
Secretary Name | Mr Chris Barton |
---|---|
Status | Resigned |
Appointed | 05 January 2015(25 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 December 2021) |
Role | Company Director |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Matthew Simon Weiner |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2016(26 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 May 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Jamie Graham Christmas |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2021(31 years, 12 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Development Securities Estates Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1997(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 January 2000) |
Correspondence Address | Portland House Bressenden Place London SW1E 5DS |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2021(32 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 October 2022) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | U And I Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2022(33 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 June 2023) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | U And I Director 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2022(33 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 June 2023) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Website | www.execentres.co.uk |
---|
Registered Address | 100 Victoria Street London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2m at £1 | Ecc Investments PLC 100.00% Ordinary |
---|---|
1 at £1 | Development Securities PLC 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,818,836 |
Gross Profit | -£752,368 |
Net Worth | -£8,024,461 |
Cash | £76,294 |
Current Liabilities | £10,489,033 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 November 1989 | Delivered on: 16 November 1989 Satisfied on: 16 December 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
3 November 1989 | Delivered on: 16 November 1989 Satisfied on: 19 August 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bridge house north putney bridge l/b of hammersmith & fulham title no ln 197644. Fully Satisfied |
24 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2023 | Application to strike the company off the register (1 page) |
18 July 2023 | Termination of appointment of U and I Director 2 Limited as a director on 1 June 2023 (1 page) |
18 July 2023 | Termination of appointment of U and I Director 1 Limited as a director on 1 June 2023 (1 page) |
21 June 2023 | Resolutions
|
21 June 2023 | Statement of capital on 21 June 2023
|
13 June 2023 | Statement by Directors (1 page) |
12 June 2023 | Solvency Statement dated 01/06/23 (1 page) |
13 December 2022 | Change of details for U and I Exit Limited as a person with significant control on 6 October 2022 (2 pages) |
13 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
26 October 2022 | Appointment of U and I Company Secretaries Limited as a secretary on 5 October 2022 (2 pages) |
26 October 2022 | Termination of appointment of Ls Company Secretaries Limited as a secretary on 5 October 2022 (1 page) |
20 October 2022 | Appointment of U and I Director 2 Limited as a director on 5 October 2022 (2 pages) |
20 October 2022 | Appointment of U and I Director 1 Limited as a director on 5 October 2022 (2 pages) |
6 October 2022 | Director's details changed for Mr George Mark Richardson on 18 August 2022 (2 pages) |
6 October 2022 | Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to 100 Victoria Street London SW1E 5JL on 6 October 2022 (1 page) |
6 May 2022 | Termination of appointment of Anthony David Waldron as a director on 15 April 2022 (1 page) |
6 May 2022 | Appointment of Mr George Mark Richardson as a director on 6 May 2022 (2 pages) |
8 April 2022 | Full accounts made up to 31 March 2021 (27 pages) |
6 April 2022 | Termination of appointment of Jamie Graham Christmas as a director on 31 March 2022 (1 page) |
20 December 2021 | Termination of appointment of Chris Barton as a secretary on 17 December 2021 (1 page) |
20 December 2021 | Appointment of Ls Company Secretaries Limited as a secretary on 17 December 2021 (2 pages) |
7 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
8 June 2021 | Termination of appointment of Matthew Simon Weiner as a director on 31 May 2021 (1 page) |
3 June 2021 | Appointment of Mr Jamie Graham Christmas as a director on 27 May 2021 (2 pages) |
20 December 2020 | Full accounts made up to 31 March 2020 (26 pages) |
7 December 2020 | Confirmation statement made on 4 December 2020 with updates (4 pages) |
4 December 2020 | Notification of U and I Exit Limited as a person with significant control on 24 November 2020 (2 pages) |
27 November 2020 | Cessation of Ecc Investments Plc as a person with significant control on 24 November 2020 (1 page) |
4 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2020 | Full accounts made up to 31 March 2019 (25 pages) |
23 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
17 January 2019 | Confirmation statement made on 4 December 2018 with updates (4 pages) |
17 December 2018 | Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
14 August 2018 | Full accounts made up to 28 February 2018 (25 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
4 December 2017 | Notification of Ecc Investments Plc as a person with significant control on 6 April 2016 (2 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
4 December 2017 | Notification of Ecc Investments Plc as a person with significant control on 6 April 2016 (2 pages) |
1 December 2017 | Withdrawal of a person with significant control statement on 1 December 2017 (2 pages) |
1 December 2017 | Withdrawal of a person with significant control statement on 1 December 2017 (2 pages) |
25 September 2017 | Full accounts made up to 28 February 2017 (25 pages) |
25 September 2017 | Full accounts made up to 28 February 2017 (25 pages) |
9 December 2016 | Full accounts made up to 29 February 2016 (24 pages) |
9 December 2016 | Full accounts made up to 29 February 2016 (24 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
9 March 2016 | Appointment of Mr Matthew Simon Weiner as a director on 8 February 2016 (2 pages) |
9 March 2016 | Appointment of Mr Matthew Simon Weiner as a director on 8 February 2016 (2 pages) |
3 March 2016 | Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page) |
3 March 2016 | Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page) |
18 December 2015 | Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr Anthony David Waldron on 18 December 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr Anthony David Waldron on 18 December 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr Anthony David Waldron on 18 December 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr Anthony David Waldron on 18 December 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages) |
8 December 2015 | Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page) |
8 December 2015 | Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page) |
1 December 2015 | Full accounts made up to 28 February 2015 (22 pages) |
1 December 2015 | Full accounts made up to 28 February 2015 (22 pages) |
11 November 2015 | Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 (1 page) |
26 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
8 January 2015 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages) |
8 January 2015 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page) |
8 January 2015 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages) |
9 December 2014 | Full accounts made up to 28 February 2014 (9 pages) |
9 December 2014 | Full accounts made up to 28 February 2014 (9 pages) |
1 December 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
5 September 2014 | Termination of appointment of Helen Maria Ratesy as a secretary on 1 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Helen Maria Ratesy as a secretary on 1 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Helen Maria Ratesy as a secretary on 1 September 2014 (1 page) |
4 September 2014 | Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages) |
6 January 2014 | Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages) |
28 November 2013 | Accounts made up to 28 February 2013 (16 pages) |
28 November 2013 | Accounts made up to 28 February 2013 (16 pages) |
21 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
6 December 2012 | Accounts made up to 29 February 2012 (16 pages) |
6 December 2012 | Accounts made up to 29 February 2012 (16 pages) |
23 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages) |
20 December 2011 | Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages) |
18 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Accounts made up to 31 December 2010 (15 pages) |
7 April 2011 | Accounts made up to 31 December 2010 (15 pages) |
11 March 2011 | Appointment of Helen Maria Ratesy as a secretary (3 pages) |
11 March 2011 | Appointment of Helen Maria Ratesy as a secretary (3 pages) |
3 February 2011 | Termination of appointment of Stephen Lanes as a secretary (2 pages) |
3 February 2011 | Termination of appointment of Stephen Lanes as a secretary (2 pages) |
18 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (14 pages) |
18 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (14 pages) |
28 September 2010 | Accounts made up to 31 December 2009 (14 pages) |
28 September 2010 | Accounts made up to 31 December 2009 (14 pages) |
16 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (11 pages) |
16 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (11 pages) |
5 November 2009 | Accounts made up to 31 December 2008 (14 pages) |
5 November 2009 | Accounts made up to 31 December 2008 (14 pages) |
8 October 2009 | Auditor's resignation (1 page) |
8 October 2009 | Auditor's resignation (1 page) |
16 September 2009 | Auditor's resignation (1 page) |
16 September 2009 | Auditor's resignation (1 page) |
17 April 2009 | Accounts made up to 31 December 2007 (15 pages) |
17 April 2009 | Accounts made up to 31 December 2007 (15 pages) |
10 December 2008 | Appointment terminated director christakis christofi (1 page) |
10 December 2008 | Appointment terminated director christakis christofi (1 page) |
5 November 2008 | Return made up to 17/10/08; full list of members (6 pages) |
5 November 2008 | Return made up to 17/10/08; full list of members (6 pages) |
30 September 2008 | Accounts made up to 31 December 2006 (14 pages) |
30 September 2008 | Accounts made up to 31 December 2006 (14 pages) |
5 December 2007 | Auditor's resignation (1 page) |
5 December 2007 | Auditor's resignation (1 page) |
13 November 2007 | Return made up to 17/10/07; full list of members (6 pages) |
13 November 2007 | Return made up to 17/10/07; full list of members (6 pages) |
22 December 2006 | Return made up to 17/10/06; full list of members (7 pages) |
22 December 2006 | Return made up to 17/10/06; full list of members (7 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (16 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (16 pages) |
31 March 2006 | Registered office changed on 31/03/06 from: portland house stag place london SW1E 5DS (1 page) |
31 March 2006 | Registered office changed on 31/03/06 from: portland house stag place london SW1E 5DS (1 page) |
28 December 2005 | Return made up to 17/10/05; full list of members
|
28 December 2005 | Return made up to 17/10/05; full list of members
|
9 November 2005 | Accounts made up to 31 December 2004 (15 pages) |
9 November 2005 | Accounts made up to 31 December 2004 (15 pages) |
12 January 2005 | Return made up to 17/10/04; full list of members (7 pages) |
12 January 2005 | Return made up to 17/10/04; full list of members (7 pages) |
3 November 2004 | Accounts made up to 31 December 2003 (15 pages) |
3 November 2004 | Accounts made up to 31 December 2003 (15 pages) |
20 November 2003 | Return made up to 17/10/03; full list of members (7 pages) |
20 November 2003 | Return made up to 17/10/03; full list of members (7 pages) |
30 October 2003 | Accounts made up to 31 December 2002 (15 pages) |
30 October 2003 | Accounts made up to 31 December 2002 (15 pages) |
2 December 2002 | Return made up to 17/10/02; full list of members (7 pages) |
2 December 2002 | Return made up to 17/10/02; full list of members (7 pages) |
4 November 2002 | Accounts made up to 31 December 2001 (14 pages) |
4 November 2002 | Accounts made up to 31 December 2001 (14 pages) |
16 November 2001 | Return made up to 17/10/01; full list of members (7 pages) |
16 November 2001 | Return made up to 17/10/01; full list of members (7 pages) |
1 August 2001 | Accounts made up to 31 December 2000 (13 pages) |
1 August 2001 | Accounts made up to 31 December 2000 (13 pages) |
3 January 2001 | Resolutions
|
3 January 2001 | Ad 19/12/00--------- £ si 1990000@1=1990000 £ ic 10000/2000000 (2 pages) |
3 January 2001 | Nc inc already adjusted 19/12/00 (2 pages) |
3 January 2001 | Nc inc already adjusted 19/12/00 (2 pages) |
3 January 2001 | Resolutions
|
3 January 2001 | Ad 19/12/00--------- £ si 1990000@1=1990000 £ ic 10000/2000000 (2 pages) |
13 December 2000 | Return made up to 17/10/00; full list of members
|
13 December 2000 | Return made up to 17/10/00; full list of members
|
2 November 2000 | Accounts made up to 31 December 1999 (12 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (12 pages) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
5 December 1999 | Return made up to 17/10/99; full list of members (7 pages) |
5 December 1999 | Return made up to 17/10/99; full list of members (7 pages) |
21 November 1999 | New director appointed (2 pages) |
21 November 1999 | New director appointed (2 pages) |
2 November 1999 | Accounts made up to 31 December 1998 (12 pages) |
2 November 1999 | Accounts made up to 31 December 1998 (12 pages) |
19 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
11 December 1998 | Return made up to 17/10/98; full list of members (18 pages) |
11 December 1998 | Return made up to 17/10/98; full list of members (18 pages) |
2 November 1998 | Accounts made up to 31 December 1997 (13 pages) |
2 November 1998 | Accounts made up to 31 December 1997 (13 pages) |
30 July 1998 | New director appointed (3 pages) |
30 July 1998 | New director appointed (3 pages) |
8 December 1997 | Return made up to 17/10/97; full list of members (14 pages) |
8 December 1997 | Return made up to 17/10/97; full list of members (14 pages) |
30 October 1997 | Accounts made up to 31 December 1996 (13 pages) |
30 October 1997 | Accounts made up to 31 December 1996 (13 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (1 page) |
18 July 1997 | New director appointed (1 page) |
19 March 1997 | Company name changed business communication centres ( reading) LIMITED\certificate issued on 20/03/97 (2 pages) |
19 March 1997 | Company name changed business communication centres ( reading) LIMITED\certificate issued on 20/03/97 (2 pages) |
19 December 1996 | Return made up to 17/10/96; full list of members (16 pages) |
19 December 1996 | Return made up to 17/10/96; full list of members (16 pages) |
3 November 1996 | Accounts made up to 31 December 1995 (12 pages) |
3 November 1996 | Accounts made up to 31 December 1995 (12 pages) |
7 October 1996 | Registered office changed on 07/10/96 from: 2 south audley street london W1Y 6AJ (1 page) |
7 October 1996 | Registered office changed on 07/10/96 from: 2 south audley street london W1Y 6AJ (1 page) |
13 December 1995 | Return made up to 17/10/95; full list of members
|
13 December 1995 | Return made up to 17/10/95; full list of members
|
2 November 1995 | Accounts made up to 31 December 1994 (12 pages) |
2 November 1995 | Accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
16 December 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 1991 | Resolutions
|
3 July 1990 | Memorandum and Articles of Association (15 pages) |
3 July 1990 | Memorandum and Articles of Association (15 pages) |
3 July 1990 | Resolutions
|
3 July 1990 | Memorandum and Articles of Association (15 pages) |
15 May 1990 | £ nc 1000/10000 01/08/89 (1 page) |
15 May 1990 | £ nc 1000/10000 01/08/89 (1 page) |
15 May 1990 | £ nc 1000/10000 01/08/89 (1 page) |
15 May 1990 | Resolutions
|
16 November 1989 | Particulars of mortgage/charge (7 pages) |
16 November 1989 | Particulars of mortgage/charge (7 pages) |
16 November 1989 | Particulars of mortgage/charge (7 pages) |
9 October 1989 | Company name changed charmdawn properties LIMITED\certificate issued on 10/10/89 (2 pages) |
9 October 1989 | Company name changed charmdawn properties LIMITED\certificate issued on 10/10/89 (2 pages) |
6 June 1989 | Incorporation (13 pages) |
6 June 1989 | Incorporation (13 pages) |