Marden
Devizes
Wiltshire
SN10 3RQ
Director Name | Mr Mark William Keogh |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 December 2008(18 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 24 February 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Norfolk House 28 Kidmore Road Caversham Reading RG4 7LU |
Director Name | Mr Robert William Game |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | English |
Status | Closed |
Appointed | 25 June 2009(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 24 February 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Meridien House 42 Upper Berkeley Street London W1H 5EP |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2013(23 years after company formation) |
Appointment Duration | 2 years (closed 24 February 2015) |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Mr Stephen Trevor Gee |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(11 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 3 months (resigned 17 May 2005) |
Role | Chartered Accountant |
Correspondence Address | Petersfield House Hadlow Down Sussex TN22 4EL |
Director Name | Mr Morgan Lewis Jones |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(11 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 3 months (resigned 18 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Camden Close Chislehurst Kent BR7 5PH |
Director Name | Mr Ian Richard Watson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(11 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 3 months (resigned 18 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Dove House Annables Lane Harpenden Hertfordshire AL5 3PR |
Secretary Name | Mr Ian Richard Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(11 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Dove House Annables Lane Harpenden Hertfordshire AL5 3PR |
Director Name | Mr John Emanuel Bodie |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(7 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 17 May 2005) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Providence House 18 Providence Court London W1K 6PR |
Director Name | James Daryl Hambro |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(7 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 17 May 2005) |
Role | Investment Manager |
Correspondence Address | 10 Park Place London SW1A 1LP |
Secretary Name | Mr Richard Phillip Lowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(7 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 17 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Westcott Keep Horley Surrey RH6 9US |
Director Name | Mr Michael John Stevens |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 June 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Woodfield Park Amersham Buckinghamshire HP6 5QH |
Director Name | Mr Vinod Bachulal Vaghela |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 99 Cathles Road Balham London SW12 9LF |
Secretary Name | Mr David James Lanchester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Holly Close Buckhurst Hill Essex IG9 6HT |
Director Name | Mr Peter William Collins |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 November 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks 23 Croft Road Wokingham Berkshire RG40 3HX |
Director Name | Mr Karl Robert Meade |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 December 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Holly Mount Penn Road Beaconsfield Buckinghamshire HP9 2TS |
Director Name | Richard Moore |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(15 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 07 September 2006) |
Role | Property Investment Director |
Correspondence Address | 88 Alzey Gardens Harpenden Hertfordshire AL5 5SZ |
Registered Address | Meridien House 42 Upper Berkeley Street London W1H 5EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
36.1m at £0.2 | Industrial Funds LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £683,000 |
Net Worth | £146,867,000 |
Cash | £26,000 |
Current Liabilities | £25,198,000 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2013 | Change of name notice (2 pages) |
1 November 2013 | Company name changed ashtenne holdings LIMITED\certificate issued on 01/11/13
|
1 November 2013 | Change of name notice (2 pages) |
1 November 2013 | Company name changed ashtenne holdings LIMITED\certificate issued on 01/11/13
|
2 October 2013 | Change of name notice (2 pages) |
2 October 2013 | Change of name notice (2 pages) |
19 June 2013 | Auditor's resignation (2 pages) |
19 June 2013 | Auditor's resignation (2 pages) |
13 June 2013 | Auditor's resignation (2 pages) |
13 June 2013 | Auditor's resignation (2 pages) |
2 May 2013 | Director's details changed for Mr Robert William Game on 1 February 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Robert William Game on 1 February 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Robert William Game on 1 February 2013 (2 pages) |
12 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-03-12
|
12 March 2013 | Appointment of Cargil Management Services Limited as a secretary on 1 February 2013 (2 pages) |
12 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-03-12
|
12 March 2013 | Appointment of Cargil Management Services Limited as a secretary on 1 February 2013 (2 pages) |
12 March 2013 | Appointment of Cargil Management Services Limited as a secretary on 1 February 2013 (2 pages) |
12 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-03-12
|
30 January 2013 | Termination of appointment of David James Lanchester as a secretary on 29 January 2013 (1 page) |
30 January 2013 | Termination of appointment of David James Lanchester as a secretary on 29 January 2013 (1 page) |
3 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
24 December 2012 | Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on 24 December 2012 (1 page) |
24 December 2012 | Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on 24 December 2012 (1 page) |
9 July 2012 | Director's details changed for Sir Philip Courtenay Thomas Warner on 11 June 2012 (3 pages) |
9 July 2012 | Director's details changed for Sir Philip Courtenay Thomas Warner on 11 June 2012 (3 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
23 December 2011 | Termination of appointment of Vinod Bachulal Vaghela as a director on 21 December 2011 (1 page) |
23 December 2011 | Termination of appointment of Vinod Bachulal Vaghela as a director on 21 December 2011 (1 page) |
28 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
9 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 November 2009 | Full accounts made up to 31 March 2009 (12 pages) |
20 November 2009 | Full accounts made up to 31 March 2009 (12 pages) |
20 October 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
20 October 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
14 July 2009 | Director appointed robert william game (2 pages) |
14 July 2009 | Director appointed robert william game (2 pages) |
10 July 2009 | Appointment terminated director michael stevens (1 page) |
10 July 2009 | Appointment terminated director michael stevens (1 page) |
17 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
27 January 2009 | Director appointed mark william keogh (1 page) |
27 January 2009 | Director appointed mark william keogh (1 page) |
19 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
19 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
6 January 2009 | Appointment terminated director peter collins (1 page) |
6 January 2009 | Appointment terminated director peter collins (1 page) |
7 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
7 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
16 May 2007 | Full accounts made up to 31 March 2006 (21 pages) |
16 May 2007 | Full accounts made up to 31 March 2006 (21 pages) |
13 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
13 February 2007 | Location of register of members (1 page) |
13 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
13 February 2007 | Location of register of members (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
19 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Director's particulars changed (1 page) |
21 March 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
21 March 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
14 March 2006 | Return made up to 01/02/06; bulk list available separately (10 pages) |
14 March 2006 | Return made up to 01/02/06; bulk list available separately (10 pages) |
19 January 2006 | Auditor's resignation (1 page) |
19 January 2006 | Auditor's resignation (1 page) |
3 October 2005 | New director appointed (3 pages) |
3 October 2005 | New director appointed (3 pages) |
3 October 2005 | New director appointed (4 pages) |
3 October 2005 | New director appointed (4 pages) |
3 October 2005 | New director appointed (3 pages) |
3 October 2005 | New director appointed (3 pages) |
12 September 2005 | Resolutions
|
12 September 2005 | Resolutions
|
30 August 2005 | Registered office changed on 30/08/05 from: 8/9 northumberland street london WC2N 5DA (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: 8/9 northumberland street london WC2N 5DA (1 page) |
5 August 2005 | Declaration of assistance for shares acquisition (12 pages) |
5 August 2005 | Declaration of assistance for shares acquisition (12 pages) |
5 August 2005 | Declaration of assistance for shares acquisition (12 pages) |
5 August 2005 | Declaration of assistance for shares acquisition (12 pages) |
5 August 2005 | Declaration of assistance for shares acquisition (12 pages) |
5 August 2005 | Declaration of assistance for shares acquisition (12 pages) |
5 August 2005 | Declaration of assistance for shares acquisition (12 pages) |
5 August 2005 | Declaration of assistance for shares acquisition (12 pages) |
5 August 2005 | Declaration of assistance for shares acquisition (13 pages) |
5 August 2005 | Declaration of assistance for shares acquisition (12 pages) |
5 August 2005 | Declaration of assistance for shares acquisition (12 pages) |
5 August 2005 | Declaration of assistance for shares acquisition (12 pages) |
5 August 2005 | Declaration of assistance for shares acquisition (12 pages) |
5 August 2005 | Declaration of assistance for shares acquisition (12 pages) |
5 August 2005 | Declaration of assistance for shares acquisition (12 pages) |
5 August 2005 | Declaration of assistance for shares acquisition (12 pages) |
5 August 2005 | Declaration of assistance for shares acquisition (12 pages) |
5 August 2005 | Declaration of assistance for shares acquisition (11 pages) |
5 August 2005 | Declaration of assistance for shares acquisition (12 pages) |
5 August 2005 | Declaration of assistance for shares acquisition (12 pages) |
5 August 2005 | Declaration of assistance for shares acquisition (12 pages) |
5 August 2005 | Declaration of assistance for shares acquisition (12 pages) |
5 August 2005 | Declaration of assistance for shares acquisition (13 pages) |
5 August 2005 | Declaration of assistance for shares acquisition (11 pages) |
5 August 2005 | Declaration of assistance for shares acquisition (12 pages) |
5 August 2005 | Declaration of assistance for shares acquisition (12 pages) |
4 August 2005 | Particulars of mortgage/charge (16 pages) |
4 August 2005 | Particulars of mortgage/charge (16 pages) |
1 August 2005 | Particulars of mortgage/charge (18 pages) |
1 August 2005 | Particulars of mortgage/charge (18 pages) |
25 July 2005 | £ nc 20330703/13323761 11/07/05 (1 page) |
25 July 2005 | £ nc 20330703/13323761 11/07/05 (1 page) |
18 July 2005 | Re-registration of Memorandum and Articles (16 pages) |
18 July 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 July 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 July 2005 | Resolutions
|
18 July 2005 | Application for reregistration from PLC to private (1 page) |
18 July 2005 | Re-registration of Memorandum and Articles (16 pages) |
18 July 2005 | Resolutions
|
18 July 2005 | Application for reregistration from PLC to private (1 page) |
22 June 2005 | Secretary resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Secretary resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
10 June 2005 | New director appointed (7 pages) |
10 June 2005 | New director appointed (6 pages) |
10 June 2005 | New secretary appointed (2 pages) |
10 June 2005 | New director appointed (7 pages) |
10 June 2005 | New director appointed (5 pages) |
10 June 2005 | New secretary appointed (2 pages) |
10 June 2005 | New director appointed (5 pages) |
10 June 2005 | New director appointed (6 pages) |
25 May 2005 | Ad 12/05/05--------- £ si [email protected]=114000 £ ic 7106943/7220943 (2 pages) |
25 May 2005 | Ad 12/05/05--------- £ si [email protected]=114000 £ ic 7106943/7220943 (2 pages) |
25 May 2005 | Group of companies' accounts made up to 31 December 2004 (60 pages) |
25 May 2005 | Group of companies' accounts made up to 31 December 2004 (60 pages) |
23 May 2005 | £ ic 7207801/7106943 29/04/05 £ sr [email protected]=100858 (1 page) |
23 May 2005 | £ ic 7207801/7106943 29/04/05 £ sr [email protected]=100858 (1 page) |
27 April 2005 | Accounts made up to 31 December 2004 (4 pages) |
27 April 2005 | Accounts made up to 31 December 2004 (4 pages) |
16 March 2005 | Resolutions
|
16 March 2005 | Resolutions
|
16 March 2005 | Nc inc already adjusted 06/08/04 (1 page) |
16 March 2005 | Nc inc already adjusted 06/08/04 (1 page) |
15 March 2005 | Return made up to 01/02/05; bulk list available separately (14 pages) |
15 March 2005 | Return made up to 01/02/05; bulk list available separately (14 pages) |
10 November 2004 | £ ic 7288537/7207801 02/11/04 £ sr [email protected]=80736 (1 page) |
10 November 2004 | £ ic 7288537/7207801 02/11/04 £ sr [email protected]=80736 (1 page) |
17 September 2004 | £ ic 14213884/7288537 08/09/04 £ sr [email protected]=6925347 (1 page) |
17 September 2004 | Conso 13/09/04 (1 page) |
17 September 2004 | £ ic 14213884/7288537 08/09/04 £ sr [email protected]=6925347 (1 page) |
17 September 2004 | Conso 13/09/04 (1 page) |
7 September 2004 | Ad 09/08/04--------- £ si [email protected]=7106942 £ ic 7106942/14213884 (3 pages) |
7 September 2004 | Ad 09/08/04--------- £ si [email protected]=7106942 £ ic 7106942/14213884 (3 pages) |
23 August 2004 | Accounts made up to 30 June 2004 (4 pages) |
23 August 2004 | Accounts made up to 30 June 2004 (4 pages) |
23 August 2004 | Resolutions
|
23 August 2004 | Resolutions
|
28 May 2004 | Group of companies' accounts made up to 31 December 2003 (61 pages) |
28 May 2004 | Group of companies' accounts made up to 31 December 2003 (61 pages) |
19 May 2004 | Ad 28/04/04--------- £ si [email protected]=57000 £ ic 7049942/7106942 (2 pages) |
19 May 2004 | Ad 28/04/04--------- £ si [email protected]=57000 £ ic 7049942/7106942 (2 pages) |
26 February 2004 | Return made up to 01/02/04; bulk list available separately (17 pages) |
26 February 2004 | Return made up to 01/02/04; bulk list available separately (17 pages) |
24 June 2003 | Resolutions
|
24 June 2003 | Resolutions
|
7 May 2003 | Group of companies' accounts made up to 31 December 2002 (44 pages) |
7 May 2003 | Group of companies' accounts made up to 31 December 2002 (44 pages) |
2 April 2003 | Return made up to 01/02/03; bulk list available separately (15 pages) |
2 April 2003 | Return made up to 01/02/03; bulk list available separately (15 pages) |
27 March 2003 | Location of register of members (non legible) (1 page) |
27 March 2003 | Location of register of members (non legible) (1 page) |
17 June 2002 | Resolutions
|
17 June 2002 | Resolutions
|
24 April 2002 | Group of companies' accounts made up to 31 December 2001 (54 pages) |
24 April 2002 | Group of companies' accounts made up to 31 December 2001 (54 pages) |
1 March 2002 | Return made up to 01/02/02; bulk list available separately (8 pages) |
1 March 2002 | Return made up to 01/02/02; bulk list available separately (8 pages) |
16 July 2001 | Resolutions
|
16 July 2001 | Resolutions
|
7 June 2001 | Resolutions
|
7 June 2001 | Resolutions
|
25 April 2001 | Full group accounts made up to 31 December 2000 (51 pages) |
25 April 2001 | Full group accounts made up to 31 December 2000 (51 pages) |
21 March 2001 | Return made up to 01/02/01; bulk list available separately (8 pages) |
21 March 2001 | Return made up to 01/02/01; bulk list available separately (8 pages) |
30 May 2000 | Full group accounts made up to 31 December 1999 (48 pages) |
30 May 2000 | Full group accounts made up to 31 December 1999 (48 pages) |
24 February 2000 | Return made up to 01/02/00; bulk list available separately (6 pages) |
24 February 2000 | Return made up to 01/02/00; bulk list available separately (6 pages) |
11 June 1999 | Director's particulars changed (1 page) |
11 June 1999 | Director's particulars changed (1 page) |
15 April 1999 | Full group accounts made up to 31 December 1998 (43 pages) |
15 April 1999 | Full group accounts made up to 31 December 1998 (43 pages) |
23 February 1999 | Return made up to 01/02/99; bulk list available separately (7 pages) |
23 February 1999 | Return made up to 01/02/99; bulk list available separately (7 pages) |
23 December 1998 | Director's particulars changed (1 page) |
23 December 1998 | Director's particulars changed (1 page) |
10 August 1998 | Ad 24/04/98--------- £ si [email protected]=13000 £ ic 6944095/6957095 (2 pages) |
10 August 1998 | Ad 24/04/98--------- £ si [email protected]=13000 £ ic 6944095/6957095 (2 pages) |
24 June 1998 | Ad 12/06/98--------- £ si [email protected]=31728 £ ic 6912367/6944095 (12 pages) |
24 June 1998 | Ad 12/06/98--------- £ si [email protected]=31728 £ ic 6912367/6944095 (12 pages) |
20 May 1998 | Full group accounts made up to 31 December 1997 (46 pages) |
20 May 1998 | Full group accounts made up to 31 December 1997 (46 pages) |
4 March 1998 | Return made up to 01/02/98; bulk list available separately
|
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | Return made up to 01/02/98; bulk list available separately
|
22 January 1998 | Ad 31/12/97--------- £ si [email protected]=73529 £ ic 5304273/5377802 (2 pages) |
22 January 1998 | Ad 31/12/97--------- £ si [email protected]=73529 £ ic 5304273/5377802 (2 pages) |
18 December 1997 | Ad 28/11/97--------- £ si [email protected]=13370 £ ic 5290903/5304273 (12 pages) |
18 December 1997 | Ad 28/11/97--------- £ si [email protected]=13370 £ ic 5290903/5304273 (12 pages) |
25 July 1997 | Ad 01/07/97--------- £ si [email protected]=1400 £ ic 5289503/5290903 (6 pages) |
25 July 1997 | Ad 01/07/97--------- £ si [email protected]=1400 £ ic 5289503/5290903 (6 pages) |
7 July 1997 | New director appointed (3 pages) |
7 July 1997 | New director appointed (3 pages) |
2 July 1997 | Ad 30/05/97--------- £ si [email protected]=4021760 £ ic 1267743/5289503 (3 pages) |
2 July 1997 | £ nc 4923761/13223761 06/05/97 (1 page) |
2 July 1997 | Particulars of contract relating to shares (4 pages) |
2 July 1997 | £ nc 4923761/13223761 06/05/97 (1 page) |
2 July 1997 | Particulars of contract relating to shares (4 pages) |
2 July 1997 | Ad 30/05/97--------- £ si [email protected]=4021760 £ ic 1267743/5289503 (3 pages) |
26 June 1997 | Listing of particulars (70 pages) |
26 June 1997 | Listing of particulars (70 pages) |
16 June 1997 | Recon 30/05/97 (1 page) |
16 June 1997 | Recon 30/05/97 (1 page) |
16 June 1997 | Resolutions
|
16 June 1997 | Resolutions
|
16 June 1997 | £ nc 1232700/4923761 06/05/97 (1 page) |
16 June 1997 | Ad 30/05/97--------- £ si 655620@1=655620 £ ic 392123/1047743 (10 pages) |
16 June 1997 | Resolutions
|
16 June 1997 | Conve 06/05/97 (1 page) |
16 June 1997 | Ad 30/05/97--------- £ si [email protected]=220000 £ ic 1047743/1267743 (2 pages) |
16 June 1997 | Resolutions
|
16 June 1997 | Resolutions
|
16 June 1997 | Resolutions
|
16 June 1997 | Resolutions
|
16 June 1997 | Particulars of contract relating to shares (3 pages) |
16 June 1997 | £ nc 1232700/4923761 06/05/97 (1 page) |
16 June 1997 | Resolutions
|
16 June 1997 | Particulars of contract relating to shares (3 pages) |
16 June 1997 | Ad 30/05/97--------- £ si 655620@1=655620 £ ic 392123/1047743 (10 pages) |
16 June 1997 | Resolutions
|
16 June 1997 | Conve 06/05/97 (1 page) |
16 June 1997 | Particulars of contract relating to shares (3 pages) |
16 June 1997 | Resolutions
|
16 June 1997 | Resolutions
|
16 June 1997 | Particulars of contract relating to shares (3 pages) |
16 June 1997 | Ad 30/05/97--------- £ si [email protected]=220000 £ ic 1047743/1267743 (2 pages) |
16 June 1997 | Resolutions
|
4 June 1997 | Application for reregistration from private to PLC (1 page) |
4 June 1997 | Balance Sheet (1 page) |
4 June 1997 | Auditor's report (1 page) |
4 June 1997 | Auditor's statement (1 page) |
4 June 1997 | Application for reregistration from private to PLC (1 page) |
4 June 1997 | Re-registration of Memorandum and Articles (60 pages) |
4 June 1997 | Auditor's statement (1 page) |
4 June 1997 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
4 June 1997 | Resolutions
|
4 June 1997 | Balance Sheet (1 page) |
4 June 1997 | Resolutions
|
4 June 1997 | Declaration on reregistration from private to PLC (1 page) |
4 June 1997 | Resolutions
|
4 June 1997 | Declaration on reregistration from private to PLC (1 page) |
4 June 1997 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
4 June 1997 | Auditor's report (1 page) |
4 June 1997 | Resolutions
|
4 June 1997 | Re-registration of Memorandum and Articles (60 pages) |
28 May 1997 | New secretary appointed (1 page) |
28 May 1997 | New secretary appointed (1 page) |
28 May 1997 | Secretary resigned (1 page) |
28 May 1997 | Secretary resigned (1 page) |
20 May 1997 | Full group accounts made up to 31 December 1996 (27 pages) |
20 May 1997 | Full group accounts made up to 31 December 1996 (27 pages) |
24 March 1997 | Return made up to 01/02/97; full list of members (6 pages) |
24 March 1997 | Return made up to 01/02/97; full list of members (6 pages) |
4 November 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
4 November 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
2 April 1996 | Return made up to 01/02/96; no change of members (4 pages) |
2 April 1996 | Return made up to 01/02/96; no change of members (4 pages) |
26 September 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
26 September 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
6 January 1995 | Registered office changed on 06/01/95 from: 13 craven street london WC2N 5PB (1 page) |
6 January 1995 | Registered office changed on 06/01/95 from: 13 craven street london WC2N 5PB (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (71 pages) |
4 August 1994 | Full group accounts made up to 31 December 1993 (19 pages) |
4 August 1994 | Full group accounts made up to 31 December 1993 (19 pages) |
13 January 1994 | Resolutions
|
13 January 1994 | Nc inc already adjusted 22/11/93 (1 page) |
13 January 1994 | Resolutions
|
13 January 1994 | Nc inc already adjusted 22/11/93 (1 page) |
12 November 1993 | £ nc 100000/12400 13/09/93 (1 page) |
12 November 1993 | Nc inc already adjusted 13/09/93 (1 page) |
12 November 1993 | £ nc 100000/12400 13/09/93 (1 page) |
12 November 1993 | Resolutions
|
12 November 1993 | Resolutions
|
12 November 1993 | Nc inc already adjusted 13/09/93 (1 page) |
7 September 1993 | Full group accounts made up to 31 December 1992 (15 pages) |
7 September 1993 | Full group accounts made up to 31 December 1992 (15 pages) |
25 January 1993 | Return made up to 01/02/93; no change of members (7 pages) |
25 January 1993 | Return made up to 01/02/93; no change of members (7 pages) |
12 October 1992 | Full group accounts made up to 31 December 1991 (18 pages) |
12 October 1992 | Full group accounts made up to 31 December 1991 (18 pages) |
24 January 1992 | Return made up to 01/02/92; no change of members (8 pages) |
24 January 1992 | Return made up to 01/02/92; no change of members (8 pages) |
15 July 1991 | Full accounts made up to 31 December 1990 (18 pages) |
15 July 1991 | Full accounts made up to 31 December 1990 (18 pages) |
13 February 1991 | Return made up to 01/02/91; full list of members (8 pages) |
13 February 1991 | Return made up to 01/02/91; full list of members (8 pages) |
8 October 1990 | Ad 15/08/90--------- £ si 7998@1 (2 pages) |
8 October 1990 | Statement of affairs (30 pages) |
8 October 1990 | Statement of affairs (30 pages) |
8 October 1990 | Ad 15/08/90--------- £ si 7998@1 (2 pages) |
17 September 1990 | Ad 15/08/90--------- £ si 7998@1=7998 £ ic 2/8000 (2 pages) |
17 September 1990 | Ad 15/08/90--------- £ si 7998@1=7998 £ ic 2/8000 (2 pages) |
21 August 1990 | Memorandum and Articles of Association (14 pages) |
21 August 1990 | Memorandum and Articles of Association (14 pages) |
5 July 1990 | Memorandum and Articles of Association (12 pages) |
5 July 1990 | Memorandum and Articles of Association (12 pages) |
22 May 1990 | Company name changed goulditar no. 113 LIMITED\certificate issued on 23/05/90 (2 pages) |
22 May 1990 | Company name changed goulditar no. 113 LIMITED\certificate issued on 23/05/90 (2 pages) |
21 May 1990 | Resolutions
|
21 May 1990 | Resolutions
|
2 May 1990 | Registered office changed on 02/05/90 from: 22 tudor street london EC4Y 0JJ (1 page) |
2 May 1990 | Registered office changed on 02/05/90 from: 22 tudor street london EC4Y 0JJ (1 page) |
7 February 1990 | Incorporation (15 pages) |
7 February 1990 | Incorporation (15 pages) |