London
EC3M 1BD
Director Name | Mr Peter David Smith |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2015(25 years, 11 months after company formation) |
Appointment Duration | 9 months (closed 13 September 2016) |
Role | Tax Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Michael David Eagles |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 January 1997) |
Role | Insurance Broker |
Correspondence Address | 25 Upbrook Mews London W2 3HG |
Secretary Name | Brian Edward Hasler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(2 years after company formation) |
Appointment Duration | 4 years (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 2 Orchard Way Hurst Green Oxted Surrey RH8 9DJ |
Director Name | Christopher John Burton |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 May 1995) |
Role | Accountant |
Correspondence Address | 9 Gables Avenue Borehamwood Hertfordshire WD6 4SP |
Director Name | Charles Henry Diccon Earle |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 1996) |
Role | Insurance Broker |
Correspondence Address | 1 Riseholme Seven Hills Road Cobham Surrey KT11 1ES |
Director Name | Annette Wilson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 1998) |
Role | Chartered Accountant |
Correspondence Address | 25 Wyatt Drive London SW13 8AL |
Secretary Name | Andrew John Bodenham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(6 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 13 March 1998) |
Role | Company Director |
Correspondence Address | 4 Cadogan Gardens Tunbridge Wells Kent TN1 2UL |
Secretary Name | David John Bearryman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1998(8 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 19 March 2007) |
Role | Company Director |
Correspondence Address | 2 Norman Avenue Epsom Surrey KT17 3AB |
Director Name | Mr Christopher Peter Paul Murphy |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(8 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 30 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House 5 Mayfield Drive Shrewsbury Shropshire SY2 6PB Wales |
Director Name | Mr David Hamilton Low |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 January 2009) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sparkes Cottages Graham Terrace Belgravia London SW1W 8HW |
Director Name | John Duncan Irvine Bennett |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(19 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 April 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Coram Street Farm Hadleigh Suffolk IP7 5NE |
Secretary Name | David John Bearryman |
---|---|
Status | Resigned |
Appointed | 13 July 2011(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Graham Alan Faux |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(23 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 February 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Rinku Patel |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(24 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 December 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Windsor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1997(7 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 October 2009) |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 July 2011) |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Website | www.windsorpi.co.uk |
---|
Registered Address | 16 Eastcheap London EC3M 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,857 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 April 2015 | Delivered on: 7 May 2015 Persons entitled: Morgan Stanley Senior Funding, Inc. Classification: A registered charge Particulars: All intellectual property, meaning any patent, trademarks, service marks, designs, business names, copyrights, database rights, etc. and the benefit of all applications and rights to use such assets of each chargor. Outstanding |
---|---|
17 October 2013 | Delivered on: 4 November 2013 Satisfied on: 2 May 2015 Persons entitled: J.P. Morgan Europe Limited (And Its Successors in Title, Permitted Assignees and Permitted Transferees) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
3 July 2012 | Delivered on: 7 July 2012 Satisfied on: 18 October 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Accession deed Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title and interest in and to the property assets and undertaking owned fixed security and floating charge. Charged securities all related rights cash collateral and collection accounts see image for full details. Fully Satisfied |
21 May 2002 | Delivered on: 29 May 2002 Satisfied on: 4 July 2007 Persons entitled: London Market Claims Services Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: The rent deposit of £115,000.00. Fully Satisfied |
21 May 2002 | Delivered on: 23 May 2002 Satisfied on: 4 July 2007 Persons entitled: St Paul London Properties Inc 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: All monies from time to time standing to the credit of the bank account set up by the chargee in accordance with the terms of the rent deposit deed. Fully Satisfied |
28 March 1995 | Delivered on: 4 April 1995 Satisfied on: 13 January 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 160 to 166 borough high street,london borough of southwark.t/no.sgl 399773. Fully Satisfied |
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2016 | Application to strike the company off the register (3 pages) |
20 June 2016 | Application to strike the company off the register (3 pages) |
2 June 2016 | Satisfaction of charge 024609240006 in full (1 page) |
2 June 2016 | Satisfaction of charge 024609240006 in full (1 page) |
27 May 2016 | Statement of capital on 27 May 2016
|
27 May 2016 | Resolutions
|
27 May 2016 | Statement by Directors (1 page) |
27 May 2016 | Statement by Directors (1 page) |
27 May 2016 | Statement of capital on 27 May 2016
|
27 May 2016 | Solvency Statement dated 11/05/16 (1 page) |
27 May 2016 | Solvency Statement dated 11/05/16 (1 page) |
27 May 2016 | Resolutions
|
24 May 2016 | All of the property or undertaking has been released from charge 024609240006 (1 page) |
24 May 2016 | All of the property or undertaking has been released from charge 024609240006 (1 page) |
24 May 2016 | All of the property or undertaking has been released from charge 024609240006 (1 page) |
24 May 2016 | All of the property or undertaking has been released from charge 024609240006 (1 page) |
18 May 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
18 May 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
24 February 2016 | Registered office address changed from 71 Fenchurch Street London EC3M 4BS to 16 Eastcheap London EC3M 1BD on 24 February 2016 (1 page) |
24 February 2016 | Registered office address changed from 71 Fenchurch Street London EC3M 4BS to 16 Eastcheap London EC3M 1BD on 24 February 2016 (1 page) |
8 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
6 January 2016 | Appointment of Peter David Smith as a director on 17 December 2015 (2 pages) |
6 January 2016 | Appointment of Peter David Smith as a director on 17 December 2015 (2 pages) |
6 January 2016 | Termination of appointment of Rinku Patel as a director on 17 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Rinku Patel as a director on 17 December 2015 (1 page) |
30 June 2015 | Accounts for a dormant company made up to 30 September 2014 (9 pages) |
30 June 2015 | Accounts for a dormant company made up to 30 September 2014 (9 pages) |
7 May 2015 | Registration of charge 024609240006, created on 29 April 2015 (39 pages) |
7 May 2015 | Registration of charge 024609240006, created on 29 April 2015 (39 pages) |
2 May 2015 | Satisfaction of charge 024609240005 in full (4 pages) |
2 May 2015 | Satisfaction of charge 024609240005 in full (4 pages) |
24 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
7 November 2014 | Termination of appointment of John Duncan Irvine Bennett as a director on 30 April 2014 (1 page) |
7 November 2014 | Termination of appointment of John Duncan Irvine Bennett as a director on 30 April 2014 (1 page) |
28 October 2014 | Appointment of Mr Matt Blake as a secretary on 30 September 2014 (2 pages) |
28 October 2014 | Termination of appointment of David John Bearryman as a secretary on 30 September 2014 (1 page) |
28 October 2014 | Appointment of Mr Matt Blake as a secretary on 30 September 2014 (2 pages) |
28 October 2014 | Termination of appointment of David John Bearryman as a secretary on 30 September 2014 (1 page) |
7 April 2014 | Audit exemption subsidiary accounts made up to 30 September 2013 (10 pages) |
7 April 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
7 April 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
7 April 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (53 pages) |
7 April 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
7 April 2014 | Audit exemption subsidiary accounts made up to 30 September 2013 (10 pages) |
7 April 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
7 April 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (53 pages) |
27 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
3 February 2014 | Termination of appointment of Graham Faux as a director (1 page) |
3 February 2014 | Appointment of Mr Rinku Patel as a director (2 pages) |
3 February 2014 | Appointment of Mr Rinku Patel as a director (2 pages) |
3 February 2014 | Termination of appointment of Graham Faux as a director (1 page) |
4 November 2013 | Registration of charge 024609240005 (71 pages) |
4 November 2013 | Registration of charge 024609240005 (71 pages) |
18 October 2013 | Satisfaction of charge 4 in full (4 pages) |
18 October 2013 | Satisfaction of charge 4 in full (4 pages) |
11 July 2013 | Termination of appointment of Christopher Murphy as a director (1 page) |
11 July 2013 | Appointment of Mr Graham Alan Faux as a director (2 pages) |
11 July 2013 | Appointment of Mr Graham Alan Faux as a director (2 pages) |
11 July 2013 | Termination of appointment of Christopher Murphy as a director (1 page) |
3 July 2013 | Full accounts made up to 30 September 2012 (11 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (11 pages) |
4 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
20 September 2012 | Resolutions
|
20 September 2012 | Resolutions
|
17 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
17 September 2012 | Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
17 September 2012 | Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
17 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 4 (25 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 4 (25 pages) |
2 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
18 July 2011 | Termination of appointment of Halco Secretaries Limited as a secretary (1 page) |
18 July 2011 | Termination of appointment of Halco Secretaries Limited as a secretary (1 page) |
18 July 2011 | Appointment of David John Bearryman as a secretary (2 pages) |
18 July 2011 | Registered office address changed from 5 Fleet Place London EC4M 7RD on 18 July 2011 (1 page) |
18 July 2011 | Appointment of David John Bearryman as a secretary (2 pages) |
18 July 2011 | Registered office address changed from 5 Fleet Place London EC4M 7RD on 18 July 2011 (1 page) |
14 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
6 August 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
6 August 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
1 July 2010 | Full accounts made up to 30 September 2009 (12 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (12 pages) |
9 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
8 October 2009 | Termination of appointment of Windsor Nominees Limited as a director (1 page) |
8 October 2009 | Termination of appointment of Windsor Nominees Limited as a director (1 page) |
28 July 2009 | Director's change of particulars / windsor nominees LIMITED / 16/03/2009 (1 page) |
28 July 2009 | Director's change of particulars / windsor nominees LIMITED / 16/03/2009 (1 page) |
28 July 2009 | Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page) |
28 July 2009 | Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page) |
22 July 2009 | Location of register of members (1 page) |
22 July 2009 | Location of register of members (1 page) |
24 June 2009 | Full accounts made up to 30 September 2008 (12 pages) |
24 June 2009 | Full accounts made up to 30 September 2008 (12 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
13 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
13 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
12 February 2009 | Director appointed john duncan irvine bennett (1 page) |
12 February 2009 | Director appointed john duncan irvine bennett (1 page) |
12 February 2009 | Appointment terminated director david low (1 page) |
12 February 2009 | Appointment terminated director david low (1 page) |
30 July 2008 | Full accounts made up to 30 September 2007 (12 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (12 pages) |
8 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
8 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (12 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (12 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
31 March 2007 | Location of register of members (1 page) |
31 March 2007 | Resolutions
|
31 March 2007 | Return made up to 06/02/07; full list of members (7 pages) |
31 March 2007 | New secretary appointed (2 pages) |
31 March 2007 | Resolutions
|
31 March 2007 | Return made up to 06/02/07; full list of members (7 pages) |
31 March 2007 | Secretary resigned (1 page) |
31 March 2007 | New secretary appointed (2 pages) |
31 March 2007 | Location of register of members (1 page) |
31 March 2007 | Registered office changed on 31/03/07 from: 2 america square london EC2N 2LU (1 page) |
31 March 2007 | Registered office changed on 31/03/07 from: 2 america square london EC2N 2LU (1 page) |
31 March 2007 | Secretary resigned (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
2 August 2006 | Full accounts made up to 30 September 2005 (12 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (12 pages) |
8 February 2006 | Return made up to 06/02/06; full list of members (7 pages) |
8 February 2006 | Return made up to 06/02/06; full list of members (7 pages) |
28 July 2005 | Full accounts made up to 30 September 2004 (12 pages) |
28 July 2005 | Full accounts made up to 30 September 2004 (12 pages) |
21 February 2005 | Return made up to 06/02/05; full list of members (7 pages) |
21 February 2005 | Return made up to 06/02/05; full list of members (7 pages) |
27 July 2004 | Full accounts made up to 30 September 2003 (12 pages) |
27 July 2004 | Full accounts made up to 30 September 2003 (12 pages) |
10 February 2004 | Return made up to 06/02/04; full list of members (7 pages) |
10 February 2004 | Return made up to 06/02/04; full list of members (7 pages) |
4 August 2003 | Full accounts made up to 30 September 2002 (12 pages) |
4 August 2003 | Full accounts made up to 30 September 2002 (12 pages) |
12 February 2003 | Return made up to 06/02/03; full list of members
|
12 February 2003 | Return made up to 06/02/03; full list of members
|
13 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2002 | New director appointed (3 pages) |
16 June 2002 | New director appointed (3 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: 1 great tower street london EC3R 5AH (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: 1 great tower street london EC3R 5AH (1 page) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
23 May 2002 | Particulars of mortgage/charge (3 pages) |
23 May 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2002 | Accounts for a small company made up to 30 September 2001 (11 pages) |
26 April 2002 | Accounts for a small company made up to 30 September 2001 (11 pages) |
13 February 2002 | Return made up to 06/02/02; full list of members
|
13 February 2002 | Return made up to 06/02/02; full list of members
|
17 July 2001 | Full accounts made up to 30 September 2000 (11 pages) |
17 July 2001 | Full accounts made up to 30 September 2000 (11 pages) |
21 February 2001 | Return made up to 06/02/01; full list of members (6 pages) |
21 February 2001 | Return made up to 06/02/01; full list of members (6 pages) |
23 March 2000 | Full accounts made up to 30 September 1999 (11 pages) |
23 March 2000 | Full accounts made up to 30 September 1999 (11 pages) |
8 March 2000 | Return made up to 06/02/00; full list of members (6 pages) |
8 March 2000 | Return made up to 06/02/00; full list of members (6 pages) |
16 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
16 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
20 June 1999 | Secretary's particulars changed (1 page) |
20 June 1999 | Secretary's particulars changed (1 page) |
12 February 1999 | Return made up to 06/02/99; no change of members (6 pages) |
12 February 1999 | Return made up to 06/02/99; no change of members (6 pages) |
26 June 1998 | Full accounts made up to 30 September 1997 (11 pages) |
26 June 1998 | Full accounts made up to 30 September 1997 (11 pages) |
9 June 1998 | Secretary resigned (1 page) |
9 June 1998 | Secretary resigned (1 page) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
13 February 1998 | Return made up to 06/02/98; no change of members (4 pages) |
13 February 1998 | Return made up to 06/02/98; no change of members (4 pages) |
3 August 1997 | Full accounts made up to 30 September 1996 (11 pages) |
3 August 1997 | Full accounts made up to 30 September 1996 (11 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | Return made up to 15/02/97; full list of members
|
27 February 1997 | Return made up to 15/02/97; full list of members
|
24 January 1997 | Director resigned (1 page) |
24 January 1997 | Director resigned (1 page) |
5 August 1996 | Full accounts made up to 30 September 1995 (10 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (10 pages) |
23 July 1996 | Secretary's particulars changed (1 page) |
23 July 1996 | Director's particulars changed (1 page) |
23 July 1996 | Secretary's particulars changed (1 page) |
23 July 1996 | Director's particulars changed (1 page) |
26 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
26 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
26 March 1996 | Director resigned (2 pages) |
26 March 1996 | Director resigned (2 pages) |
19 March 1996 | Return made up to 15/02/96; no change of members (6 pages) |
19 March 1996 | Return made up to 15/02/96; no change of members (6 pages) |
26 June 1995 | New director appointed (2 pages) |
26 June 1995 | New director appointed (2 pages) |
9 June 1995 | Director resigned (4 pages) |
9 June 1995 | Director resigned (4 pages) |
23 May 1995 | Full accounts made up to 30 September 1994 (10 pages) |
23 May 1995 | Full accounts made up to 30 September 1994 (10 pages) |
4 April 1995 | Particulars of mortgage/charge (3 pages) |
4 April 1995 | Particulars of mortgage/charge (3 pages) |
1 March 1991 | Company name changed addbright LIMITED\certificate issued on 04/03/91 (2 pages) |
1 March 1991 | Company name changed addbright LIMITED\certificate issued on 04/03/91 (2 pages) |
21 February 1990 | Memorandum and Articles of Association (7 pages) |
21 February 1990 | Memorandum and Articles of Association (7 pages) |
18 January 1990 | Incorporation (9 pages) |
18 January 1990 | Incorporation (9 pages) |