City Place
Gatwick
West Sussex
RH6 0PA
Secretary Name | James Cole |
---|---|
Status | Current |
Appointed | 22 March 2023(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Director Name | Mr Jonathan Peter Wearing |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2023(33 years, 11 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Director Name | Andre Vant Hoff |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(2 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 15 December 2005) |
Role | Member Of Lloyds Of London |
Correspondence Address | 77 Malmains Way Beckenham Kent BR3 2SF |
Director Name | Mr James Anthony Sugrue |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 1991(2 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 09 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Masters Lodge Johnson Street London E1 0BE |
Director Name | Jonathan James Dodge |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1994) |
Role | Consultant |
Correspondence Address | 33 Exford Avenue Westcliff On Sea Essex SS0 0DZ |
Director Name | Catherine Geraldine Crozier |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 1991(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1994) |
Role | Consultant |
Correspondence Address | 53 Bayston Road Stoke Newington London N16 7LU |
Director Name | Timothy Nicholas Willis |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(2 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | 82 Bargery Road London SE6 2LW |
Secretary Name | Timothy Nicholas Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(2 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | 82 Bargery Road London SE6 2LW |
Director Name | Colman James Bernard Faherty |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 August 1998) |
Role | Company Director |
Correspondence Address | 26 Gladstone Road Hockley Essex SS5 4BT |
Director Name | Alan Thomas |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 December 1995) |
Role | Company Director |
Correspondence Address | 7 Roberts Grove Reading Berkshire RG41 4WR |
Director Name | Anthony Girelli Kent |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 August 2004) |
Role | IT Director |
Correspondence Address | 17 Stanwick Road London W14 8TC |
Director Name | Mr Ross Kim McGill |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 March 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 30 Mill Lane Yateley Hampshire GU46 7TN |
Secretary Name | Rosemary Haney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(10 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 27 February 2001) |
Role | Company Director |
Correspondence Address | 57 Byne Road Sydenham London SE26 5JG |
Director Name | Mr Geoffrey David Westmore |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 June 2002) |
Role | Accountant |
Correspondence Address | 2 Pagoda Avenue Richmond Surrey TW9 2HF |
Director Name | Johannes Matthews Van Kempen |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 13 July 2000(10 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 March 2012) |
Role | Partner At Lawfirm |
Correspondence Address | 7th Floor 69 Park Lane Croydon Surrey CR9 1BG |
Director Name | Peter James Holdway |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(11 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 September 2001) |
Role | Group Sales Director |
Correspondence Address | 4 Robin Lane Sandhurst Berkshire GU47 9AU |
Secretary Name | Mr Ross Kim McGill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(11 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Mill Lane Yateley Hampshire GU46 7TN |
Secretary Name | Delia Buson |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 14 January 2002(12 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 March 2002) |
Role | Company Director |
Correspondence Address | 22 Lyndhurst Gardens Hampstead London NW3 5NN |
Director Name | Mr Leslie Derek Paul |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(12 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 21 November 2002) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Gordian Way Stevenage Hertfordshire SG2 7QF |
Secretary Name | Anthony Girelli Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 August 2004) |
Role | IT Director |
Correspondence Address | 17 Stanwick Road London W14 8TC |
Director Name | Mr Jonathan Peter Wearing |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(12 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 12 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 112 65 London Wall London EC2M 5TU |
Director Name | Mr Stephen Mark Everard |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 November 2002(13 years after company formation) |
Appointment Duration | 20 years, 4 months (resigned 22 March 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Suite 108 The Beehive City Place Gatwick West Sussex RH6 0PA |
Secretary Name | Graham Warwick Harris |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 13 August 2004(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 December 2005) |
Role | Chartered Accountant |
Correspondence Address | 31 West Square London SE11 4SP |
Director Name | Mr Peter Sawyer |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(16 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 69 Park Plane Croydon Surrey CR9 1BG |
Secretary Name | Stephen Mark Everard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 July 2012) |
Role | Managing Director |
Correspondence Address | Holly Lodge New Road Southwater Horsham West Sussex RH13 9AU |
Director Name | Mrs Saghar Bigwood |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 69 Park Lane Croydon Surrey CR9 1BG |
Secretary Name | James Deane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2012(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 April 2016) |
Role | Company Director |
Correspondence Address | Ground Floor 69 Park Plane Croydon Surrey CR9 1BG |
Director Name | Mr John Michael Croft |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2013(24 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 October 2019) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Petersfield House Dog Kennel Lane Hadlow Down East Sussex TN22 4EL |
Director Name | Prof Robin Ellison |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 May 2018) |
Role | Ned |
Country of Residence | United Kingdom |
Correspondence Address | 69 , Ground Floor, Park Lane Croydon Surrey CR9 1BG |
Director Name | James Cole |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2015(26 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 September 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 69 Park Lane Croydon Surrey CR9 1BG |
Secretary Name | James Cole |
---|---|
Status | Resigned |
Appointed | 13 April 2016(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 September 2018) |
Role | Company Director |
Correspondence Address | Ground Floor 69 Park Lane Croydon Surrey CR9 1BG |
Director Name | Mr David Lindon Wilkinson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2016(26 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 108 The Beehive City Place Gatwick West Sussex RH6 0PA |
Secretary Name | Mr Stephen Mark Everard |
---|---|
Status | Resigned |
Appointed | 13 September 2018(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 March 2023) |
Role | Company Director |
Correspondence Address | Suite 108 The Beehive City Place Gatwick West Sussex RH6 0PA |
Director Name | Mr Alan Michael Carroll |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(30 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 108 The Beehive City Place Gatwick West Sussex RH6 0PA |
Website | goalgroup.com |
---|---|
Email address | [email protected] |
Telephone | 020 87607130 |
Telephone region | London |
Registered Address | 9 Perseverance Works Kingsland Road London E2 8DD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
- | OTHER 8.85% - |
---|---|
173.2k at £0.1 | Annabel Girelli-kent 5.84% Ordinary |
161.8k at £0.1 | Anthony W.s Girelli-kent 5.45% Ordinary |
159.7k at £0.1 | Rv 20 E Ventures Bv 5.38% Ordinary |
131.3k at £0.1 | Goal Group Employee Benefit Trust 4.42% Ordinary |
125.1k at £0.1 | Johannes Matthews Van Kempen 4.21% Ordinary |
92.7k at £0.1 | Stephen Mark Everard 3.12% Ordinary |
707.4k at £0.1 | Catherine Place Investments LTD 23.83% Ordinary |
59.4k at £0.1 | Mr Andre Van't Hoff 2.00% Ordinary |
462k at £0.1 | James Anthony Sugrue 15.57% Ordinary |
312.4k at £0.1 | Jonathan Peter Wearing 10.52% Ordinary |
56.3k at £0.1 | Guy Morton 1.90% Ordinary |
40.8k at £0.1 | Tri-castle Investments LTD 1.37% Ordinary |
40.1k at £0.1 | David Frake & Mary Frake 1.35% Ordinary |
32.3k at £0.1 | Peter Sawyer 1.09% Ordinary |
29k at £0.1 | Ms Gillian Whitnell 0.98% Ordinary |
27.1k at £0.1 | Anouk Andre De La Porte Van Kempen 0.91% Ordinary |
27.1k at £0.1 | Joroen Van Kempen 0.91% Ordinary |
25.1k at £0.1 | Jean Elizabeth Sawyer 0.85% Ordinary |
21.9k at £0.1 | Susan Morton 0.74% Ordinary |
20.7k at £0.1 | Maximillian John Girelli-kent 0.70% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,167,112 |
Gross Profit | £4,085,598 |
Net Worth | -£1,594,542 |
Cash | £9,636,331 |
Current Liabilities | £16,222,792 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 1 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
31 May 2011 | Delivered on: 3 June 2011 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
10 September 2007 | Delivered on: 14 September 2007 Persons entitled: Ge Commercial Financial Services Real Estate Properties 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 aforementioned instrument creating or evidencing the charge. Particulars: The amount standing to the credit of a seperate designated deposit account being initially £54,315.84 (including vat). See the mortgage charge document for full details. Outstanding |
28 June 2005 | Delivered on: 5 July 2005 Satisfied on: 14 August 2008 Persons entitled: Close Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. Fully Satisfied |
13 February 2002 | Delivered on: 20 February 2002 Satisfied on: 11 August 2008 Persons entitled: Tanshore 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 aforementioned instrument creating or evidencing the charge. Particulars: The sum of £16,000. Fully Satisfied |
28 May 1999 | Delivered on: 4 June 1999 Satisfied on: 23 May 2003 Persons entitled: Lloyds 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 |
1 October 1991 | Delivered on: 17 October 1991 Satisfied on: 3 February 2000 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. Fully Satisfied |
23 November 2023 | Total exemption full accounts made up to 30 September 2022 (16 pages) |
---|---|
13 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
28 September 2023 | Appointment of Mr Jonathan Peter Wearing as a director on 28 September 2023 (2 pages) |
26 July 2023 | Termination of appointment of Alan Michael Carroll as a director on 31 March 2023 (1 page) |
18 April 2023 | Appointment of James Cole as a secretary on 22 March 2023 (2 pages) |
17 April 2023 | Termination of appointment of Stephen Mark Everard as a director on 22 March 2023 (1 page) |
17 April 2023 | Termination of appointment of Stephen Mark Everard as a secretary on 22 March 2023 (1 page) |
1 December 2022 | Confirmation statement made on 1 November 2022 with updates (3 pages) |
15 July 2022 | Termination of appointment of David Lindon Wilkinson as a director on 14 July 2022 (1 page) |
11 July 2022 | Total exemption full accounts made up to 30 September 2021 (16 pages) |
13 April 2022 | Total exemption full accounts made up to 30 September 2020 (14 pages) |
5 April 2022 | Director's details changed for Mr Alan Michael Carroll on 1 April 2022 (2 pages) |
5 April 2022 | Director's details changed for Mr Elliot Spencer Blades Howard on 1 April 2022 (2 pages) |
5 April 2022 | Secretary's details changed for Mr Stephen Mark Everard on 1 April 2022 (1 page) |
5 April 2022 | Director's details changed for Stephen Mark Everard on 1 April 2022 (2 pages) |
4 April 2022 | Director's details changed for Mr David Lindon Wilkinson on 1 April 2022 (2 pages) |
29 March 2022 | Auditor's resignation (1 page) |
19 November 2021 | Confirmation statement made on 1 November 2021 with updates (11 pages) |
13 September 2021 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page) |
10 September 2021 | Current accounting period shortened from 30 September 2021 to 29 September 2021 (1 page) |
18 December 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
5 October 2020 | Group of companies' accounts made up to 30 September 2019 (58 pages) |
9 July 2020 | Registered office address changed from 69 , Ground Floor, Park Lane Croydon Surrey CR9 1BG England to 9 Perseverance Works Kingsland Road London E2 8DD on 9 July 2020 (1 page) |
9 July 2020 | Director's details changed for Mr Alan Michael Carroll on 9 July 2020 (2 pages) |
10 December 2019 | Confirmation statement made on 1 November 2019 with updates (11 pages) |
21 November 2019 | Appointment of Mr Alan Michael Carrol as a director on 1 November 2019 (2 pages) |
21 November 2019 | Director's details changed for Mr Alan Michael Carrol on 1 November 2019 (2 pages) |
21 October 2019 | Termination of appointment of John Michael Croft as a director on 21 October 2019 (1 page) |
7 August 2019 | Group of companies' accounts made up to 30 September 2018 (55 pages) |
1 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
13 September 2018 | Termination of appointment of James Cole as a secretary on 13 September 2018 (1 page) |
13 September 2018 | Termination of appointment of James Cole as a director on 13 September 2018 (1 page) |
13 September 2018 | Appointment of Mr Stephen Mark Everard as a secretary on 13 September 2018 (2 pages) |
8 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2018 | Group of companies' accounts made up to 30 September 2017 (58 pages) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2018 | Termination of appointment of Robin Ellison as a director on 30 May 2018 (1 page) |
6 December 2017 | Registered office address changed from Ground Floor 69 Park Plane Croydon Surrey CR9 1BG to 69 , Ground Floor, Park Lane Croydon Surrey CR9 1BG on 6 December 2017 (1 page) |
6 December 2017 | Registered office address changed from Ground Floor 69 Park Plane Croydon Surrey CR9 1BG to 69 , Ground Floor, Park Lane Croydon Surrey CR9 1BG on 6 December 2017 (1 page) |
14 November 2017 | Confirmation statement made on 1 November 2017 with updates (11 pages) |
14 November 2017 | Confirmation statement made on 1 November 2017 with updates (11 pages) |
25 April 2017 | Appointment of Mr Elliot Howard as a director on 12 April 2017 (2 pages) |
25 April 2017 | Appointment of Mr Elliot Howard as a director on 12 April 2017 (2 pages) |
19 April 2017 | Group of companies' accounts made up to 31 March 2016 (56 pages) |
19 April 2017 | Group of companies' accounts made up to 31 March 2016 (56 pages) |
12 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
7 February 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
15 November 2016 | Confirmation statement made on 1 November 2016 with updates (13 pages) |
15 November 2016 | Confirmation statement made on 1 November 2016 with updates (13 pages) |
16 September 2016 | Auditor's resignation (1 page) |
16 September 2016 | Auditor's resignation (1 page) |
17 August 2016 | Appointment of Mr David Lindon Wilkinson as a director on 5 May 2016 (2 pages) |
17 August 2016 | Appointment of Mr David Lindon Wilkinson as a director on 5 May 2016 (2 pages) |
9 May 2016 | Appointment of James Cole as a secretary on 13 April 2016 (3 pages) |
9 May 2016 | Appointment of James Cole as a secretary on 13 April 2016 (3 pages) |
7 May 2016 | Termination of appointment of Peter Sawyer as a director on 7 December 2015 (2 pages) |
7 May 2016 | Termination of appointment of Peter Sawyer as a director on 7 December 2015 (2 pages) |
25 April 2016 | Registered office address changed from 1st Floor 69 Park Lane Croydon CR9 1BG to Ground Floor 69 Park Plane Croydon Surrey CR9 1BG on 25 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of James Deane as a secretary on 13 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of James Deane as a secretary on 13 April 2016 (2 pages) |
25 April 2016 | Registered office address changed from 1st Floor 69 Park Lane Croydon CR9 1BG to Ground Floor 69 Park Plane Croydon Surrey CR9 1BG on 25 April 2016 (2 pages) |
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2016 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
26 January 2016 | Appointment of James Cole as a director on 17 November 2015 (3 pages) |
26 January 2016 | Appointment of James Cole as a director on 17 November 2015 (3 pages) |
19 November 2015 | Group of companies' accounts made up to 31 March 2015 (59 pages) |
19 November 2015 | Group of companies' accounts made up to 31 March 2015 (59 pages) |
4 August 2015 | Registered office address changed from 7th Floor 69 Park Lane Croydon Surrey CR9 1BG to 1st Floor 69 Park Lane Croydon CR9 1BG on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from 7th Floor 69 Park Lane Croydon Surrey CR9 1BG to 1st Floor 69 Park Lane Croydon CR9 1BG on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from 7th Floor 69 Park Lane Croydon Surrey CR9 1BG to 1st Floor 69 Park Lane Croydon CR9 1BG on 4 August 2015 (1 page) |
15 January 2015 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
15 January 2015 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
5 January 2015 | Appointment of Professor Robin Ellison as a director on 9 September 2014 (3 pages) |
5 January 2015 | Appointment of Professor Robin Ellison as a director on 9 September 2014 (3 pages) |
5 January 2015 | Appointment of Professor Robin Ellison as a director on 9 September 2014 (3 pages) |
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
16 April 2014 | Director's details changed for Stephen Mark Everard on 30 October 2013 (2 pages) |
16 April 2014 | Director's details changed for Stephen Mark Everard on 30 October 2013 (2 pages) |
6 January 2014 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
6 January 2014 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
26 November 2013 | Director's details changed for Mr John Michael Croft on 6 November 2013 (3 pages) |
26 November 2013 | Director's details changed for Mr John Michael Croft on 6 November 2013 (3 pages) |
26 November 2013 | Appointment of Mr John Michael Croft as a director (2 pages) |
26 November 2013 | Director's details changed for Mr John Michael Croft on 6 November 2013 (3 pages) |
26 November 2013 | Appointment of Mr John Michael Croft as a director (2 pages) |
8 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
6 March 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (12 pages) |
6 March 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (12 pages) |
6 March 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (12 pages) |
5 February 2013 | Director's details changed for Stephen Mark Everard on 1 February 2012 (2 pages) |
5 February 2013 | Director's details changed for Stephen Mark Everard on 1 February 2012 (2 pages) |
5 February 2013 | Director's details changed for Stephen Mark Everard on 1 February 2012 (2 pages) |
4 February 2013 | Secretary's details changed for James Deane on 30 July 2012 (1 page) |
4 February 2013 | Secretary's details changed for James Deane on 30 July 2012 (1 page) |
9 January 2013 | Group of companies' accounts made up to 31 March 2012 (20 pages) |
9 January 2013 | Group of companies' accounts made up to 31 March 2012 (20 pages) |
10 August 2012 | Appointment of James Deane as a secretary (6 pages) |
10 August 2012 | Appointment of James Deane as a secretary (6 pages) |
10 August 2012 | Termination of appointment of Stephen Everard as a secretary (2 pages) |
10 August 2012 | Termination of appointment of Stephen Everard as a secretary (2 pages) |
20 July 2012 | Termination of appointment of Johannes Van Kempen as a director (1 page) |
20 July 2012 | Termination of appointment of Johannes Van Kempen as a director (1 page) |
7 February 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (28 pages) |
7 February 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (28 pages) |
7 February 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (28 pages) |
8 January 2012 | Group of companies' accounts made up to 31 March 2011 (19 pages) |
8 January 2012 | Group of companies' accounts made up to 31 March 2011 (19 pages) |
18 November 2011 | Termination of appointment of Saghar Bigwood as a director (1 page) |
18 November 2011 | Termination of appointment of Saghar Bigwood as a director (1 page) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
10 January 2011 | Group of companies' accounts made up to 31 March 2010 (18 pages) |
10 January 2011 | Group of companies' accounts made up to 31 March 2010 (18 pages) |
30 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (25 pages) |
30 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (25 pages) |
30 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (25 pages) |
24 May 2010 | Director's details changed for Stephen Mark Everard on 24 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Stephen Mark Everard on 24 May 2010 (2 pages) |
13 April 2010 | Director's details changed for Saghar Bigwood on 9 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Saghar Bigwood on 9 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Saghar Bigwood on 9 March 2010 (2 pages) |
10 February 2010 | Director's details changed for Peter Sawyer on 1 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Peter Sawyer on 1 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Peter Sawyer on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Stephen Mark Everard on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Stephen Mark Everard on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Stephen Mark Everard on 1 February 2010 (2 pages) |
27 January 2010 | Group of companies' accounts made up to 31 March 2009 (19 pages) |
27 January 2010 | Group of companies' accounts made up to 31 March 2009 (19 pages) |
25 January 2010 | Registered office address changed from 7Th Floor 69 Park Lane Croydon Surrey CR9 1BG on 25 January 2010 (1 page) |
25 January 2010 | Director's details changed for Johannes Matthews Van Kempen on 23 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Saghar Bigwood on 21 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Peter Sawyer on 11 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Peter Sawyer on 11 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Saghar Bigwood on 21 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Saghar Bigwood on 23 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Saghar Bigwood on 23 December 2009 (2 pages) |
25 January 2010 | Registered office address changed from 7Th Floor 69 Park Lane Croydon Surrey CR9 1BG on 25 January 2010 (1 page) |
25 January 2010 | Director's details changed for Peter Sawyer on 23 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Peter Sawyer on 23 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Johannes Matthews Van Kempen on 23 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (26 pages) |
14 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (26 pages) |
14 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (26 pages) |
5 May 2009 | Group of companies' accounts made up to 31 March 2008 (19 pages) |
5 May 2009 | Group of companies' accounts made up to 31 March 2008 (19 pages) |
17 March 2009 | Director appointed saghar bigwood (2 pages) |
17 March 2009 | Director appointed saghar bigwood (2 pages) |
16 March 2009 | Resolutions
|
16 March 2009 | Resolutions
|
12 March 2009 | Director's change of particulars / johannes van kempen / 06/03/2009 (1 page) |
12 March 2009 | Director's change of particulars / johannes van kempen / 06/03/2009 (1 page) |
12 March 2009 | Return made up to 01/11/08; full list of members (15 pages) |
12 March 2009 | Return made up to 01/11/08; full list of members (15 pages) |
5 March 2009 | Director's change of particulars / johannes van kempen / 20/09/2007 (1 page) |
5 March 2009 | Director's change of particulars / johannes van kempen / 20/09/2007 (1 page) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
12 June 2008 | Return made up to 01/11/07; full list of members (9 pages) |
12 June 2008 | Return made up to 01/11/07; full list of members (9 pages) |
2 June 2008 | Company name changed global operations & administration LIMITED\certificate issued on 02/06/08 (2 pages) |
2 June 2008 | Company name changed global operations & administration LIMITED\certificate issued on 02/06/08 (2 pages) |
3 February 2008 | Group of companies' accounts made up to 31 March 2007 (20 pages) |
3 February 2008 | Group of companies' accounts made up to 31 March 2007 (20 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: 10 earl street london EC2A 2AL (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: 10 earl street london EC2A 2AL (1 page) |
14 September 2007 | Particulars of mortgage/charge (3 pages) |
14 September 2007 | Particulars of mortgage/charge (3 pages) |
13 February 2007 | Return made up to 01/11/06; full list of members (10 pages) |
13 February 2007 | Return made up to 01/11/06; full list of members (10 pages) |
6 January 2007 | Group of companies' accounts made up to 31 March 2006 (21 pages) |
6 January 2007 | Group of companies' accounts made up to 31 March 2006 (21 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | Secretary resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
2 December 2005 | Return made up to 01/11/05; no change of members (8 pages) |
2 December 2005 | Return made up to 01/11/05; no change of members (8 pages) |
4 October 2005 | Group of companies' accounts made up to 31 March 2005 (20 pages) |
4 October 2005 | Group of companies' accounts made up to 31 March 2005 (20 pages) |
5 July 2005 | Particulars of mortgage/charge (3 pages) |
5 July 2005 | Particulars of mortgage/charge (3 pages) |
31 January 2005 | Group of companies' accounts made up to 31 March 2004 (19 pages) |
31 January 2005 | Group of companies' accounts made up to 31 March 2004 (19 pages) |
13 December 2004 | Return made up to 01/11/04; full list of members (29 pages) |
13 December 2004 | Return made up to 01/11/04; full list of members (29 pages) |
6 December 2004 | Ad 18/12/03--------- £ si [email protected] (7 pages) |
6 December 2004 | Ad 18/12/03--------- £ si [email protected] (7 pages) |
2 November 2004 | Group of companies' accounts made up to 31 March 2003 (21 pages) |
2 November 2004 | Group of companies' accounts made up to 31 March 2003 (21 pages) |
19 August 2004 | New secretary appointed (2 pages) |
19 August 2004 | Secretary resigned;director resigned (1 page) |
19 August 2004 | Secretary resigned;director resigned (1 page) |
19 August 2004 | New secretary appointed (2 pages) |
7 July 2004 | Resolutions
|
7 July 2004 | Ad 18/12/03--------- £ si [email protected]=233333 £ ic 63477/296810 (7 pages) |
7 July 2004 | Ad 18/12/03--------- £ si [email protected]=233333 £ ic 63477/296810 (7 pages) |
7 July 2004 | Resolutions
|
28 May 2004 | Registered office changed on 28/05/04 from: 17-29 sun street london EC2M 2PT (1 page) |
28 May 2004 | Registered office changed on 28/05/04 from: 17-29 sun street london EC2M 2PT (1 page) |
21 January 2004 | Return made up to 01/11/03; change of members (11 pages) |
21 January 2004 | Return made up to 01/11/03; change of members (11 pages) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
23 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Ad 12/11/02--------- £ si [email protected]=24841 £ ic 38635/63476 (4 pages) |
9 February 2003 | Ad 12/11/02--------- £ si [email protected]=24841 £ ic 38635/63476 (4 pages) |
9 February 2003 | Director resigned (1 page) |
8 February 2003 | Return made up to 01/11/02; change of members
|
8 February 2003 | Group of companies' accounts made up to 31 March 2002 (19 pages) |
8 February 2003 | Group of companies' accounts made up to 31 March 2002 (19 pages) |
8 February 2003 | Return made up to 01/11/02; change of members
|
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | New secretary appointed (2 pages) |
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | Secretary resigned (1 page) |
5 May 2002 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
5 May 2002 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | Secretary resigned (1 page) |
10 January 2002 | Return made up to 01/11/01; full list of members (23 pages) |
10 January 2002 | Return made up to 01/11/01; full list of members (23 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
18 May 2001 | Ad 08/05/01--------- £ si [email protected]=10056 £ ic 28578/38634 (7 pages) |
18 May 2001 | Ad 08/05/01--------- £ si [email protected]=10056 £ ic 28578/38634 (7 pages) |
14 May 2001 | Ad 21/12/00--------- £ si [email protected]=20 £ ic 28558/28578 (2 pages) |
14 May 2001 | Ad 21/12/00--------- £ si [email protected]=20 £ ic 28558/28578 (2 pages) |
30 March 2001 | Ad 19/02/01--------- £ si [email protected]=1500 £ ic 27058/28558 (2 pages) |
30 March 2001 | Ad 19/02/01--------- £ si [email protected]=1500 £ ic 27058/28558 (2 pages) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | New secretary appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
5 February 2001 | Full group accounts made up to 31 March 2000 (21 pages) |
5 February 2001 | Full group accounts made up to 31 March 2000 (21 pages) |
22 January 2001 | Ad 21/12/00-28/12/00 £ si [email protected]=3467 £ ic 23591/27058 (6 pages) |
22 January 2001 | Ad 21/12/00-28/12/00 £ si [email protected]=3467 £ ic 23591/27058 (6 pages) |
19 December 2000 | Ad 15/09/00--------- £ si [email protected] (2 pages) |
19 December 2000 | Ad 15/09/00--------- £ si [email protected] (2 pages) |
6 December 2000 | Return made up to 01/11/00; full list of members (15 pages) |
6 December 2000 | Return made up to 01/11/00; full list of members (15 pages) |
16 November 2000 | Ad 07/09/00--------- £ si [email protected]=204 £ ic 23181/23385 (2 pages) |
16 November 2000 | Ad 07/09/00--------- £ si [email protected]=204 £ ic 23181/23385 (2 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
9 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | Secretary resigned;director resigned (1 page) |
9 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | Secretary resigned;director resigned (1 page) |
24 March 2000 | Ad 07/03/00--------- £ si [email protected]=6136 £ ic 17045/23181 (2 pages) |
24 March 2000 | Ad 07/03/00--------- £ si [email protected]=6136 £ ic 17045/23181 (2 pages) |
3 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2000 | Registered office changed on 18/01/00 from: 17-29 sun street london EC2M 2PT (1 page) |
18 January 2000 | Registered office changed on 18/01/00 from: 17-29 sun street london EC2M 2PT (1 page) |
18 January 2000 | Return made up to 01/11/99; full list of members
|
18 January 2000 | Return made up to 01/11/99; full list of members
|
9 December 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
9 December 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
21 November 1999 | Ad 04/11/99--------- £ si [email protected]=2045 £ ic 15000/17045 (2 pages) |
21 November 1999 | Ad 04/11/99--------- £ si [email protected]=2045 £ ic 15000/17045 (2 pages) |
6 September 1999 | Registered office changed on 06/09/99 from: 15 devonshire row bishopgate london EC2M 4RQ (1 page) |
6 September 1999 | Registered office changed on 06/09/99 from: 15 devonshire row bishopgate london EC2M 4RQ (1 page) |
4 June 1999 | Particulars of mortgage/charge (6 pages) |
4 June 1999 | Particulars of mortgage/charge (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
3 December 1998 | Return made up to 01/11/98; full list of members
|
3 December 1998 | Return made up to 01/11/98; full list of members
|
24 November 1998 | Director's particulars changed (1 page) |
24 November 1998 | Director's particulars changed (1 page) |
1 October 1998 | Director's particulars changed (1 page) |
1 October 1998 | Director's particulars changed (1 page) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Director resigned (1 page) |
19 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
19 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
26 November 1997 | Return made up to 01/11/97; full list of members
|
26 November 1997 | Return made up to 01/11/97; full list of members
|
10 November 1997 | S-div 20/10/97 (1 page) |
10 November 1997 | S-div 20/10/97 (1 page) |
10 November 1997 | Resolutions
|
10 November 1997 | Resolutions
|
10 November 1997 | Resolutions
|
10 November 1997 | Resolutions
|
10 November 1997 | £ nc 15000/100000 20/10/97 (1 page) |
10 November 1997 | £ nc 15000/100000 20/10/97 (1 page) |
10 November 1997 | Resolutions
|
10 November 1997 | Resolutions
|
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
25 April 1997 | Memorandum and Articles of Association (10 pages) |
25 April 1997 | £ nc 10000/15000 21/03/97 (1 page) |
25 April 1997 | Resolutions
|
25 April 1997 | £ nc 10000/15000 21/03/97 (1 page) |
25 April 1997 | Resolutions
|
25 April 1997 | Ad 21/03/97--------- £ si 3750@1=3750 £ ic 11250/15000 (2 pages) |
25 April 1997 | Ad 21/03/97--------- £ si 3750@1=3750 £ ic 11250/15000 (2 pages) |
25 April 1997 | Memorandum and Articles of Association (10 pages) |
25 April 1997 | Ad 21/03/97--------- £ si 1250@1=1250 £ ic 10000/11250 (2 pages) |
25 April 1997 | Ad 21/03/97--------- £ si 1250@1=1250 £ ic 10000/11250 (2 pages) |
25 April 1997 | Resolutions
|
25 April 1997 | Resolutions
|
27 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
14 November 1996 | Return made up to 01/11/96; no change of members (5 pages) |
14 November 1996 | Return made up to 01/11/96; no change of members (5 pages) |
10 February 1996 | Accounts for a small company made up to 31 December 1994 (6 pages) |
10 February 1996 | Accounts for a small company made up to 31 December 1994 (6 pages) |
22 January 1996 | Director resigned (2 pages) |
22 January 1996 | Director resigned (2 pages) |
4 January 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
4 January 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
15 November 1995 | Return made up to 01/11/95; no change of members (8 pages) |
15 November 1995 | Return made up to 01/11/95; no change of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
14 December 1989 | Resolutions
|
14 December 1989 | Resolutions
|
28 November 1989 | Resolutions
|
28 November 1989 | Resolutions
|
1 November 1989 | Incorporation (12 pages) |
1 November 1989 | Incorporation (12 pages) |