London
EC3V 0EH
Director Name | Miss Emma Jane Morton |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2022(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Investcorp House 48 Grosvenor Street London W1K 3HW |
Director Name | Mr Paul Edward Brustad |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2023(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 4th Floor, 52-54 Gracechurch Street London EC3V 0EH |
Director Name | Mrs Abiola Modupeola Motajo |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2023(33 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Chartered Company Secretrary |
Country of Residence | England |
Correspondence Address | 4th Floor, 52-54 Gracechurch Street London EC3V 0EH |
Secretary Name | Mourant Governance Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 July 2021(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | 4th Floor 52-54 Gracechurch Street London EC3V 0EH |
Director Name | Keith Bolton |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(2 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 April 1998) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Croft Manor Glossop Derbyshire SK13 8PP |
Director Name | Mr Matthew Ellis Crompton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(2 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 July 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 3 Ennerdale Close Great Warford Alderley Edge Cheshire SK9 7WF |
Director Name | Colin Fellowes |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(2 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 July 2002) |
Role | Secretary |
Correspondence Address | 9 Thistlewood Drive Summerfields Wilmslow Cheshire SK9 2RF |
Secretary Name | Colin Fellowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(2 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 March 1999) |
Role | Company Director |
Correspondence Address | 9 Thistlewood Drive Summerfields Wilmslow Cheshire SK9 2RF |
Director Name | Daniel Terence O'Brien |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | 47 Willowmead Drive Prestbury Macclesfield Cheshire SK10 4DD |
Secretary Name | Mrs Susan Taberner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hillside Bolton Lancashire BL1 5DT |
Director Name | Mr Joshua Sternlicht |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(12 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 03 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Overlea Road London E5 9BG |
Director Name | Mr Abraham Y Klein |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2002(12 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 03 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fountayne Road London N16 7EA |
Secretary Name | Mr Abraham Y Klein |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 July 2002(12 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 03 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fountayne Road London N16 7EA |
Secretary Name | Mr Christopher Laskey Fidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(12 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AW |
Director Name | Mr Tobias Sebastian Leszczinski Bedford |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2015(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 18 Savile Row London W1S 3PW |
Director Name | Mr Peter Stephen Dove |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2015(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Savile Row London W1S 3PW |
Director Name | Mr Mark Charles Forbes Millar |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(28 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Savile Row London W1S 3PW |
Director Name | Mr William George Stephen Hackney |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(28 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 30 June 2018) |
Role | Directorq |
Country of Residence | England |
Correspondence Address | 18 Savile Row London W1S 3PW |
Director Name | Mr Ian David Robert Murray |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2018(28 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 29 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 St. Swithin's Lane London EC4N 8AD |
Director Name | Mr Samuel Andrew Walker |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2018(28 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 29 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 St. Swithin's Lane London EC4N 8AD |
Director Name | Mr Thomas William Best |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2021(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 October 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, 52-54 Gracechurch Street London EC3V 0EH |
Director Name | Mr Rinaldo Enrico Marcoz |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2021(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, 52-54 Gracechurch Street London EC3V 0EH |
Registered Address | 4th Floor, 52-54 Gracechurch Street London EC3V 0EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
9 at £1 | Coif Nominees LTD 9.00% Ordinary |
---|---|
88 at £1 | Salford Developments LTD & Salford Developments (No. 1) LTD 88.00% Ordinary |
3 at £1 | Bupa 3.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £122,013 |
Current Liabilities | £197,274 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
18 August 2023 | Appointment of Mourant Governance Services (Uk) Limited as a secretary on 12 July 2021 (2 pages) |
26 June 2023 | Memorandum and Articles of Association (10 pages) |
20 June 2023 | Confirmation statement made on 8 June 2023 with updates (4 pages) |
25 April 2023 | Appointment of Ms Abiola Modupeola Motajo as a director on 24 April 2023 (2 pages) |
25 April 2023 | Termination of appointment of Rinaldo Enrico Marcoz as a director on 21 April 2023 (1 page) |
6 March 2023 | Appointment of Mr Paul Edward Brustad as a director on 6 March 2023 (2 pages) |
10 October 2022 | Appointment of Miss Emma Jane Morton as a director on 5 October 2022 (2 pages) |
10 October 2022 | Termination of appointment of Thomas William Best as a director on 5 October 2022 (1 page) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
14 June 2022 | Confirmation statement made on 8 June 2022 with updates (4 pages) |
26 November 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
14 July 2021 | Registered office address changed from 18 st. Swithin's Lane London EC4N 8AD United Kingdom to 4th Floor, 52-54 Gracechurch Street London EC3V 0EH on 14 July 2021 (1 page) |
13 July 2021 | Appointment of Mr Rinaldo Enrico Marcoz as a director on 9 July 2021 (2 pages) |
13 July 2021 | Termination of appointment of Ian David Robert Murray as a director on 29 June 2021 (1 page) |
13 July 2021 | Appointment of Mr Thomas William Best as a director on 29 June 2021 (2 pages) |
13 July 2021 | Termination of appointment of Samuel Andrew Walker as a director on 29 June 2021 (1 page) |
22 June 2021 | Confirmation statement made on 8 June 2021 with updates (4 pages) |
21 June 2021 | Director's details changed for Mr Anthony Howard Boothman on 20 November 2020 (2 pages) |
22 February 2021 | Memorandum and Articles of Association (10 pages) |
22 February 2021 | Resolutions
|
11 January 2021 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
19 June 2020 | Confirmation statement made on 8 June 2020 with updates (4 pages) |
2 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
12 July 2019 | Notification of a person with significant control statement (2 pages) |
21 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
11 January 2019 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
21 December 2018 | Registered office address changed from 18 Savile Row London W1S 3PW England to 18 st. Swithin's Lane London EC4N 8AD on 21 December 2018 (1 page) |
19 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2018 | Appointment of Mr Anthony Howard Boothman as a director on 30 June 2018 (2 pages) |
14 December 2018 | Appointment of Mr Ian David Robert Murray as a director on 30 June 2018 (2 pages) |
14 December 2018 | Appointment of Mr Samuel Andrew Walker as a director on 30 June 2018 (2 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2018 | Termination of appointment of William George Stephen Hackney as a director on 30 June 2018 (1 page) |
15 October 2018 | Termination of appointment of Tobias Sebastian Leszczinski Bedford as a director on 30 June 2018 (1 page) |
15 October 2018 | Termination of appointment of Mark Charles Forbes Millar as a director on 30 June 2018 (1 page) |
5 September 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
29 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2018 | Termination of appointment of Peter Stephen Dove as a director on 31 December 2017 (2 pages) |
26 January 2018 | Appointment of Mr William George Stephen Hackney as a director on 31 December 2017 (3 pages) |
26 January 2018 | Appointment of Mr Mark Charles Forbes Millar as a director on 31 December 2017 (3 pages) |
7 November 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 November 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
2 August 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
30 November 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
30 November 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
7 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
14 October 2015 | Total exemption small company accounts made up to 30 December 2014 (3 pages) |
14 October 2015 | Total exemption small company accounts made up to 30 December 2014 (3 pages) |
14 August 2015 | Appointment of Mr Tobias Sebastian Leszczinski Bedford as a director on 3 August 2015 (2 pages) |
14 August 2015 | Appointment of Mr Peter Stephen Dove as a director on 3 August 2015 (2 pages) |
14 August 2015 | Termination of appointment of Abraham Y Klein as a director on 3 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Abraham Y Klein as a director on 3 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Abraham Y Klein as a secretary on 3 August 2015 (1 page) |
14 August 2015 | Appointment of Mr Peter Stephen Dove as a director on 3 August 2015 (2 pages) |
14 August 2015 | Termination of appointment of Abraham Y Klein as a director on 3 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Abraham Y Klein as a secretary on 3 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Joshua Sternlicht as a director on 3 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Joshua Sternlicht as a director on 3 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Joshua Sternlicht as a director on 3 August 2015 (1 page) |
14 August 2015 | Appointment of Mr Tobias Sebastian Leszczinski Bedford as a director on 3 August 2015 (2 pages) |
14 August 2015 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 18 Savile Row London W1S 3PW on 14 August 2015 (1 page) |
14 August 2015 | Appointment of Mr Peter Stephen Dove as a director on 3 August 2015 (2 pages) |
14 August 2015 | Termination of appointment of Abraham Y Klein as a secretary on 3 August 2015 (1 page) |
14 August 2015 | Appointment of Mr Tobias Sebastian Leszczinski Bedford as a director on 3 August 2015 (2 pages) |
14 August 2015 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 18 Savile Row London W1S 3PW on 14 August 2015 (1 page) |
24 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
15 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
23 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
8 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
18 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
15 August 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
15 August 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
13 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
30 December 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
10 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
1 December 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
22 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
22 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
26 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
26 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
12 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
12 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
27 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
16 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 June 2005 | Return made up to 08/06/05; full list of members (5 pages) |
14 June 2005 | Return made up to 08/06/05; full list of members (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
14 June 2004 | Return made up to 08/06/04; full list of members (6 pages) |
14 June 2004 | Return made up to 08/06/04; full list of members (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
1 July 2003 | Location of register of members (1 page) |
1 July 2003 | Return made up to 08/06/03; full list of members (6 pages) |
1 July 2003 | Location of register of members (1 page) |
1 July 2003 | Return made up to 08/06/03; full list of members (6 pages) |
10 March 2003 | Registered office changed on 10/03/03 from: sandiway house hartford northwich cheshire CW8 2YA (1 page) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: sandiway house hartford northwich cheshire CW8 2YA (1 page) |
13 September 2002 | New secretary appointed (2 pages) |
13 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | New director appointed (4 pages) |
29 August 2002 | New secretary appointed;new director appointed (4 pages) |
29 August 2002 | New secretary appointed;new director appointed (4 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | New director appointed (4 pages) |
29 August 2002 | Secretary resigned (1 page) |
23 August 2002 | Full accounts made up to 31 December 2001 (7 pages) |
23 August 2002 | Full accounts made up to 31 December 2001 (7 pages) |
26 June 2002 | Memorandum and Articles of Association (9 pages) |
26 June 2002 | Resolutions
|
26 June 2002 | Resolutions
|
26 June 2002 | Memorandum and Articles of Association (9 pages) |
24 June 2002 | Return made up to 08/06/02; full list of members (8 pages) |
24 June 2002 | Return made up to 08/06/02; full list of members (8 pages) |
19 October 2001 | Ad 15/10/01--------- £ si 44@1=44 £ ic 56/100 (2 pages) |
19 October 2001 | Ad 15/10/01--------- £ si 44@1=44 £ ic 56/100 (2 pages) |
18 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
18 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
21 June 2001 | Return made up to 08/06/01; full list of members (8 pages) |
21 June 2001 | Return made up to 08/06/01; full list of members (8 pages) |
3 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
3 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
23 June 2000 | Return made up to 08/06/00; full list of members (8 pages) |
23 June 2000 | Return made up to 08/06/00; full list of members (8 pages) |
11 January 2000 | Secretary's particulars changed (1 page) |
11 January 2000 | Secretary's particulars changed (1 page) |
13 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
13 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
5 July 1999 | Return made up to 08/06/99; no change of members (4 pages) |
5 July 1999 | Return made up to 08/06/99; no change of members (4 pages) |
26 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | Secretary resigned (1 page) |
26 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | Secretary resigned (1 page) |
14 September 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
14 September 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
21 July 1998 | Return made up to 08/06/98; no change of members (4 pages) |
21 July 1998 | Return made up to 08/06/98; no change of members (4 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
12 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
12 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
3 July 1997 | Return made up to 08/06/97; full list of members (6 pages) |
3 July 1997 | Return made up to 08/06/97; full list of members (6 pages) |
13 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
13 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
24 June 1996 | Return made up to 08/06/96; no change of members (4 pages) |
24 June 1996 | Return made up to 08/06/96; no change of members (4 pages) |
25 August 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
25 August 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
6 July 1995 | Return made up to 08/06/95; no change of members (4 pages) |
6 July 1995 | Return made up to 08/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
27 October 1994 | Accounts for a dormant company made up to 31 December 1993 (4 pages) |
27 October 1994 | Accounts for a dormant company made up to 31 December 1993 (4 pages) |
10 November 1993 | Resolutions
|
10 November 1993 | Resolutions
|
10 November 1993 | Resolutions
|
10 November 1993 | Resolutions
|
10 November 1993 | Resolutions
|
23 August 1993 | Full accounts made up to 31 December 1992 (5 pages) |
23 August 1993 | Full accounts made up to 31 December 1992 (5 pages) |
31 October 1992 | Full accounts made up to 31 December 1991 (5 pages) |
31 October 1992 | Full accounts made up to 31 December 1991 (5 pages) |
20 March 1990 | Registered office changed on 20/03/90 from: st james's court brown street manchester M2 2JF (1 page) |
20 March 1990 | Registered office changed on 20/03/90 from: st james's court brown street manchester M2 2JF (1 page) |
22 February 1990 | Director resigned (2 pages) |
22 February 1990 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
22 February 1990 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
22 February 1990 | Director resigned (2 pages) |
16 February 1990 | Company name changed riseshow LIMITED\certificate issued on 19/02/90 (2 pages) |
16 February 1990 | Company name changed riseshow LIMITED\certificate issued on 19/02/90 (2 pages) |
7 December 1989 | Incorporation (9 pages) |
7 December 1989 | Incorporation (9 pages) |