Three Households
Chalfont St Giles
Buckinghamshire
HP8 4LW
Director Name | Mr Simon Mark Wassall |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2007(17 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 06 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highview 18 Pebworth Drive Hatton Park Warwickshire CV35 7UD |
Director Name | Mr Mark Jonathan Garratt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2017(27 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 06 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Bishopsgate London EC2N 4AY |
Secretary Name | Mark Jonathan Garratt |
---|---|
Status | Closed |
Appointed | 27 April 2017(27 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 06 February 2018) |
Role | Company Director |
Correspondence Address | 110 Bishopsgate London EC2N 4AY |
Director Name | Karen Anne Hanton |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 May 1996) |
Role | Company Director |
Correspondence Address | 12 Crown Reach 145 Grosvenor Road London SW1V 3JU |
Director Name | Mr David Ivan Singer |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(4 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 March 2009) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kings Drive Edgware Middlesex HA8 8EB |
Secretary Name | Karen Anne Hanton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 May 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 11 Warwick Square Mews London SW1V 2EL |
Director Name | Mr David Hedley Treacher |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite Goft House Byworth Petworth West Sussex GU28 0HW |
Director Name | Mr Thomas Francis Alexander Crawford |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Durrell Road Fulham London SW6 5LQ |
Director Name | David Charles Higgins |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(6 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bradbourne Street Fulham London SW6 3TE |
Director Name | David Northey |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 2000) |
Role | Chartered Accountant |
Correspondence Address | 128 Farnaby Road Bromley Surrey BR1 4BH |
Secretary Name | David Northey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(6 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 March 1997) |
Role | Chartered Accountant |
Correspondence Address | 187 Croxted Road West Dulwich London SE21 8NL |
Secretary Name | Ian William Furniss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 December 1999) |
Role | Finance Director |
Correspondence Address | Greensands Promrose Way Bramley Guildford Surrey GU5 0BZ |
Director Name | Ian William Furniss |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 April 2001) |
Role | Managing Director |
Correspondence Address | Greensands Promrose Way Bramley Guildford Surrey GU5 0BZ |
Director Name | Mr Albert George Hector Ellis |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(10 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 December 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lambourne Three Households Chalfont St Giles Buckinghamshire HP8 4LW |
Secretary Name | Mr Albert George Hector Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(10 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 December 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lambourne Three Households Chalfont St Giles Buckinghamshire HP8 4LW |
Secretary Name | Mr Albert George Hector Ellis |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 November 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lambourne Three Households Chalfont St Giles Buckinghamshire HP8 4LW |
Director Name | Mr Jonathan Richard Ashcroft |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(16 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 27 April 2017) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood Cottage Hambleden Henley On Thames Oxfordshire RG9 6SD |
Secretary Name | Mr Jonathan Richard Ashcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(16 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 27 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood Cottage Hambleden Henley On Thames Oxfordshire RG9 6SD |
Secretary Name | Harford Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1992(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 March 1995) |
Correspondence Address | Harford House 101-103 Great Portland Street London W1N 6BH |
Website | mortimerspinks.com |
---|---|
Telephone | 020 71706400 |
Telephone region | London |
Registered Address | 110 Bishopsgate London EC2N 4AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Harvey Nash PLC 100.00% Ordinary |
---|
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
12 February 2013 | Delivered on: 21 February 2013 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, plant & machinery. Outstanding |
---|---|
3 May 2005 | Delivered on: 17 May 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee 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. Outstanding |
14 November 2001 | Delivered on: 27 November 2001 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts Secured details: All monies due or to become due from the company to the chargee whether arising under the agreement (as defined in the charge) for the purchase of debts (as defined in the agreement) or otherwise. Particulars: By way of fixed equitable charge over any debt with its related rights purchased by the security holder pursuant to the agreement which fails to vest absolutely and effectively in the security holder for any reason and any proceeds thereof; all indebtedness now or at any time owing or becoming due to the company on any account whatsoever with related rights thereto other than the purchased debts and floating charge over all monies which the company may receive in respect of other debts. Outstanding |
8 September 1997 | Delivered on: 24 September 1997 Persons entitled: National Westminster Bank PLC 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. Outstanding |
16 February 1994 | Delivered on: 18 February 1994 Persons entitled: Stoll Moss Theatres Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed. Particulars: The sum of £5,000 deposited. Outstanding |
29 June 1995 | Delivered on: 7 July 1995 Satisfied on: 21 November 1997 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: 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 |
17 June 1993 | Delivered on: 25 June 1993 Satisfied on: 5 September 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
6 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 January 2018 | Satisfaction of charge 5 in full (2 pages) |
4 January 2018 | Satisfaction of charge 4 in full (1 page) |
4 January 2018 | Satisfaction of charge 6 in full (1 page) |
4 January 2018 | Satisfaction of charge 7 in full (1 page) |
4 January 2018 | Satisfaction of charge 2 in full (1 page) |
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2017 | Application to strike the company off the register (3 pages) |
8 November 2017 | Application to strike the company off the register (3 pages) |
28 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
13 May 2017 | Appointment of Mark Jonathan Garratt as a director on 27 April 2017 (2 pages) |
13 May 2017 | Termination of appointment of Jonathan Richard Ashcroft as a director on 27 April 2017 (1 page) |
13 May 2017 | Appointment of Mark Jonathan Garratt as a secretary on 27 April 2017 (2 pages) |
13 May 2017 | Appointment of Mark Jonathan Garratt as a director on 27 April 2017 (2 pages) |
13 May 2017 | Termination of appointment of Jonathan Richard Ashcroft as a director on 27 April 2017 (1 page) |
13 May 2017 | Appointment of Mark Jonathan Garratt as a secretary on 27 April 2017 (2 pages) |
12 May 2017 | Termination of appointment of Jonathan Richard Ashcroft as a secretary on 27 April 2017 (1 page) |
12 May 2017 | Termination of appointment of Jonathan Richard Ashcroft as a secretary on 27 April 2017 (1 page) |
4 October 2016 | Accounts for a dormant company made up to 31 January 2016 (11 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 January 2016 (11 pages) |
27 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
12 November 2015 | Full accounts made up to 31 January 2015 (15 pages) |
12 November 2015 | Full accounts made up to 31 January 2015 (15 pages) |
13 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
28 October 2014 | Full accounts made up to 31 January 2014 (17 pages) |
28 October 2014 | Full accounts made up to 31 January 2014 (17 pages) |
22 September 2014 | Registered office address changed from Harvey Nash Heron Tower 110 Bishopsgate London England and Wales EC2N 4AY to 110 Bishopsgate London EC2N 4AY on 22 September 2014 (1 page) |
22 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Registered office address changed from Harvey Nash Heron Tower 110 Bishopsgate London England and Wales EC2N 4AY to 110 Bishopsgate London EC2N 4AY on 22 September 2014 (1 page) |
22 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
10 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
23 September 2013 | Full accounts made up to 31 January 2013 (16 pages) |
23 September 2013 | Full accounts made up to 31 January 2013 (16 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
13 February 2013 | Resolutions
|
13 February 2013 | Resolutions
|
13 February 2013 | Resolutions
|
13 February 2013 | Resolutions
|
19 October 2012 | Full accounts made up to 31 January 2012 (16 pages) |
19 October 2012 | Full accounts made up to 31 January 2012 (16 pages) |
6 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Registered office address changed from 13 Bruton Street London W1J 6QA on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from 13 Bruton Street London W1J 6QA on 12 June 2012 (1 page) |
28 September 2011 | Full accounts made up to 31 January 2011 (17 pages) |
28 September 2011 | Full accounts made up to 31 January 2011 (17 pages) |
15 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Director's details changed for Albert George Hector Ellis on 3 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Albert George Hector Ellis on 3 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Albert George Hector Ellis on 3 May 2011 (2 pages) |
27 October 2010 | Full accounts made up to 31 January 2010 (17 pages) |
27 October 2010 | Full accounts made up to 31 January 2010 (17 pages) |
14 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (7 pages) |
25 November 2009 | Full accounts made up to 31 January 2009 (16 pages) |
25 November 2009 | Full accounts made up to 31 January 2009 (16 pages) |
7 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
7 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
21 April 2009 | Appointment terminated director david singer (1 page) |
21 April 2009 | Appointment terminated director david singer (1 page) |
22 October 2008 | Full accounts made up to 31 January 2008 (16 pages) |
22 October 2008 | Full accounts made up to 31 January 2008 (16 pages) |
9 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
9 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
23 November 2007 | Full accounts made up to 31 January 2007 (16 pages) |
23 November 2007 | Full accounts made up to 31 January 2007 (16 pages) |
1 October 2007 | Return made up to 06/09/07; full list of members (6 pages) |
1 October 2007 | Return made up to 06/09/07; full list of members (6 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
8 December 2006 | Full accounts made up to 31 January 2006 (16 pages) |
8 December 2006 | Full accounts made up to 31 January 2006 (16 pages) |
19 September 2006 | Return made up to 06/09/06; full list of members (6 pages) |
19 September 2006 | Return made up to 06/09/06; full list of members (6 pages) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Director's particulars changed (1 page) |
7 December 2005 | Full accounts made up to 31 January 2005 (13 pages) |
7 December 2005 | Full accounts made up to 31 January 2005 (13 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New secretary appointed (2 pages) |
25 November 2005 | Secretary resigned (1 page) |
25 November 2005 | Secretary resigned (1 page) |
12 October 2005 | Director's particulars changed (1 page) |
12 October 2005 | Return made up to 06/09/05; full list of members (6 pages) |
12 October 2005 | Return made up to 06/09/05; full list of members (6 pages) |
12 October 2005 | Director's particulars changed (1 page) |
17 May 2005 | Particulars of mortgage/charge (5 pages) |
17 May 2005 | Particulars of mortgage/charge (5 pages) |
12 October 2004 | Full accounts made up to 31 January 2004 (13 pages) |
12 October 2004 | Full accounts made up to 31 January 2004 (13 pages) |
14 September 2004 | Return made up to 06/09/04; full list of members (6 pages) |
14 September 2004 | Return made up to 06/09/04; full list of members (6 pages) |
16 September 2003 | Return made up to 06/09/03; full list of members (6 pages) |
16 September 2003 | Return made up to 06/09/03; full list of members (6 pages) |
24 July 2003 | Full accounts made up to 31 January 2003 (13 pages) |
24 July 2003 | Full accounts made up to 31 January 2003 (13 pages) |
5 March 2003 | Auditor's resignation (2 pages) |
5 March 2003 | Auditor's resignation (2 pages) |
26 November 2002 | Full accounts made up to 31 January 2002 (13 pages) |
26 November 2002 | Full accounts made up to 31 January 2002 (13 pages) |
12 September 2002 | Return made up to 06/09/02; full list of members (6 pages) |
12 September 2002 | Return made up to 06/09/02; full list of members (6 pages) |
12 December 2001 | Full accounts made up to 31 January 2001 (13 pages) |
12 December 2001 | Full accounts made up to 31 January 2001 (13 pages) |
27 November 2001 | Particulars of mortgage/charge (7 pages) |
27 November 2001 | Particulars of mortgage/charge (7 pages) |
12 September 2001 | Return made up to 06/09/01; full list of members (6 pages) |
12 September 2001 | Return made up to 06/09/01; full list of members (6 pages) |
14 August 2001 | Resolutions
|
14 August 2001 | Resolutions
|
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: 13 bruton street london W1X 7AH (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: 13 bruton street london W1X 7AH (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
23 January 2001 | Director's particulars changed (1 page) |
23 January 2001 | Director's particulars changed (1 page) |
15 January 2001 | New secretary appointed;new director appointed (2 pages) |
15 January 2001 | Secretary resigned;director resigned (1 page) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | Director's particulars changed (1 page) |
15 January 2001 | Secretary resigned;director resigned (1 page) |
15 January 2001 | New secretary appointed;new director appointed (2 pages) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | New secretary appointed;new director appointed (2 pages) |
15 January 2001 | New secretary appointed;new director appointed (2 pages) |
15 January 2001 | Director's particulars changed (1 page) |
13 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 2000 | Return made up to 06/09/00; full list of members (7 pages) |
29 September 2000 | Return made up to 06/09/00; full list of members (7 pages) |
22 September 2000 | Full accounts made up to 31 January 2000 (13 pages) |
22 September 2000 | Full accounts made up to 31 January 2000 (13 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
6 March 2000 | Director's particulars changed (1 page) |
6 March 2000 | Director's particulars changed (1 page) |
6 March 2000 | New secretary appointed;new director appointed (2 pages) |
6 March 2000 | New secretary appointed;new director appointed (2 pages) |
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | Secretary resigned (1 page) |
5 November 1999 | Full accounts made up to 31 January 1999 (14 pages) |
5 November 1999 | Full accounts made up to 31 January 1999 (14 pages) |
9 September 1999 | Return made up to 06/09/99; no change of members (6 pages) |
9 September 1999 | Return made up to 06/09/99; no change of members (6 pages) |
1 December 1998 | Full accounts made up to 31 January 1998 (13 pages) |
1 December 1998 | Full accounts made up to 31 January 1998 (13 pages) |
9 September 1998 | Return made up to 06/09/98; no change of members (6 pages) |
9 September 1998 | Return made up to 06/09/98; no change of members (6 pages) |
14 August 1998 | Auditor's resignation (2 pages) |
14 August 1998 | Auditor's resignation (2 pages) |
21 November 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 November 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 October 1997 | Return made up to 06/09/97; full list of members
|
31 October 1997 | Return made up to 06/09/97; full list of members
|
24 September 1997 | Particulars of mortgage/charge (3 pages) |
24 September 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Secretary resigned (1 page) |
4 June 1997 | New secretary appointed;new director appointed (3 pages) |
4 June 1997 | New secretary appointed;new director appointed (3 pages) |
4 June 1997 | Secretary resigned (1 page) |
25 April 1997 | Full accounts made up to 31 January 1997 (16 pages) |
25 April 1997 | Full accounts made up to 31 January 1997 (16 pages) |
13 February 1997 | Company name changed tagpass LIMITED\certificate issued on 14/02/97 (2 pages) |
13 February 1997 | Company name changed tagpass LIMITED\certificate issued on 14/02/97 (2 pages) |
12 February 1997 | Accounting reference date shortened from 31/03 to 31/01 (2 pages) |
12 February 1997 | Accounting reference date shortened from 31/03 to 31/01 (2 pages) |
24 January 1997 | New secretary appointed;new director appointed (3 pages) |
24 January 1997 | Return made up to 06/09/96; full list of members (8 pages) |
24 January 1997 | Return made up to 06/09/95; full list of members (6 pages) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | New director appointed (3 pages) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | Secretary resigned (1 page) |
24 January 1997 | Return made up to 06/09/95; full list of members (6 pages) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | New secretary appointed;new director appointed (3 pages) |
24 January 1997 | Secretary resigned (1 page) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | Return made up to 06/09/96; full list of members (8 pages) |
24 January 1997 | New director appointed (3 pages) |
3 July 1996 | Registered office changed on 03/07/96 from: third floor 10 charterhouse square london EC1M 6LQ (1 page) |
3 July 1996 | Registered office changed on 03/07/96 from: third floor 10 charterhouse square london EC1M 6LQ (1 page) |
18 June 1996 | Full accounts made up to 31 March 1996 (13 pages) |
18 June 1996 | Full accounts made up to 31 March 1996 (13 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
29 December 1995 | Registered office changed on 29/12/95 from: holborn road 100 grays inn road london WC1X 8BY (1 page) |
29 December 1995 | Registered office changed on 29/12/95 from: holborn road 100 grays inn road london WC1X 8BY (1 page) |
6 October 1995 | New secretary appointed (2 pages) |
6 October 1995 | New secretary appointed (2 pages) |
5 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 1995 | Secretary resigned (2 pages) |
8 August 1995 | Secretary resigned (2 pages) |
7 July 1995 | Particulars of mortgage/charge (3 pages) |
7 July 1995 | Particulars of mortgage/charge (3 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
4 May 1995 | Registered office changed on 04/05/95 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 December 1989 | Memorandum and Articles of Association (7 pages) |
1 December 1989 | Memorandum and Articles of Association (7 pages) |
13 October 1989 | Incorporation (9 pages) |
13 October 1989 | Incorporation (9 pages) |