1-3 Brixton Road
London
SW9 6DE
Secretary Name | Miss Carmelina Carfora |
---|---|
Status | Closed |
Appointed | 22 March 2010(20 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (closed 25 July 2017) |
Role | Company Director |
Correspondence Address | Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE |
Director Name | Mr Jameson Paul Hopkins |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2012(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (closed 25 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE |
Director Name | Charles Richard Brocklehurst |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 March 1994) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Pond Cottage 48 Great Hampden Great Missenden Buckinghamshire HP16 9RS |
Director Name | Mr Harry Platt |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(1 year, 10 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chester House Kennington Park 1-3 Brixton Road London SW9 6DE |
Director Name | Alan Redvers Porter |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 1999) |
Role | Chartered Accountant |
Correspondence Address | The Clock House Horsham Road Capel Dorking Surrey RH5 5JJ |
Secretary Name | Mr Robert William Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(1 year, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 October 1992) |
Role | Company Director |
Correspondence Address | Tookey House Bullock Road Haddon Peterborough Cambs PE7 3TS |
Secretary Name | Mr Nirmal Chandra Saha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 January 2002) |
Role | Accountant |
Correspondence Address | Sutherland Old Avenue Weybridge Surrey KT13 0PQ |
Director Name | Robert Mark Taylor |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 July 2007) |
Role | Chartered Accountant |
Correspondence Address | 15 Hollow Way Lane Amersham Buckinghamshire HP6 6DJ |
Director Name | Madeleine Carragher |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 12 October 2007) |
Role | Chartered Surveyor |
Correspondence Address | 17 Stadium Street Chelsea London SW10 0PU |
Director Name | James Patrick Marples |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(9 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 22 May 2009) |
Role | Chartered Surveyor |
Correspondence Address | Churchfield All Saints Lane Sutton Courtenay Abingdon Oxfordshire OX14 4AG |
Secretary Name | Iain Graham Ross MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 April 2003) |
Role | Solicitor |
Correspondence Address | 172 White Hill Chesham Buckinghamshire HP5 1AZ |
Secretary Name | Robert Mark Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 June 2006) |
Role | Company Director |
Correspondence Address | 15 Hollow Way Lane Amersham Buckinghamshire HP6 6DJ |
Secretary Name | Adam Binns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 January 2008) |
Role | Accountant |
Correspondence Address | 15 Langhams Way Wargrave Reading Berkshire RG10 8AX |
Secretary Name | Mr Graham Colin Clement |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(17 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Winchester Close Esher Surrey KT10 8QH |
Secretary Name | Amanda Whalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 March 2010) |
Role | Company Director |
Correspondence Address | 12 Merchant Court 61 Wapping Wall Wapping London E1W 3SD |
Website | workspace.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72477614 |
Telephone region | London |
Registered Address | Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Vassall |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Workspace Glebe LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 August 2003 | Delivered on: 16 August 2003 Satisfied on: 25 July 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/h land k/a poplar business park prestons road london E14 9RL t/n's EGL40616, EGL200701 and EGL410757. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details. Fully Satisfied |
---|---|
30 June 2003 | Delivered on: 3 July 2003 Satisfied on: 25 July 2013 Persons entitled: National Westminster 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: Enterprise house, 59-65 upper ground and 1-2 hatfields and 52-54 stamford street london t/n's TGL200653 and SGL61661. Canalot studios, 222 kensal road, london t/n 165516. charles house, bridge road, southall t/n NGL328880. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 July 2002 | Delivered on: 14 August 2002 Satisfied on: 25 July 2013 Persons entitled: National Westminster 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: By way of legal mortgage the freehold property ladbroke hall, barlby road, kensington, london t/n BGL40735. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 July 2002 | Delivered on: 14 August 2002 Satisfied on: 25 July 2013 Persons entitled: National Westminster 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: By way of legal mortgage the leasehold property the dalston railway viaduct, union walk, hackney (arches 402 and 404) t/n EGL331678. The leasehold property the dalston railway viaduct, union walk, hackney (arch 403) t/n EGL351181. The leasehold property the dalston railway viaduct, union walk, hackney (arches 405 to 414 and 416 to 420). for further details of property charged please refer to form 395.. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details. Fully Satisfied |
29 July 2002 | Delivered on: 14 August 2002 Satisfied on: 25 July 2013 Persons entitled: National Westminster 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: By way of legal mortgage the leasehold property 1 to 27 darin court, crownhill, milton keynes (also reffered to as land on south west of watling street) t/n BM271713. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 April 2002 | Delivered on: 9 April 2002 Satisfied on: 25 July 2013 Persons entitled: National Westminster Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge all the undertaking and all property assets and rights of the company present and future. Fully Satisfied |
2 April 2002 | Delivered on: 9 April 2002 Satisfied on: 25 July 2013 Persons entitled: National Westminster 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: By way of legal mortgage l/h glenville mews industrial estate, kimber road wandsworth t/n SGL492740, l/h stevenage enterprise centre, julians road, stevenage t/n HD273272 and l/h buzzard creek industrial estate, river road, barking t/n EGL321957 for details of further properties charged please refer to form 395. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details. Fully Satisfied |
13 February 2002 | Delivered on: 27 February 2002 Satisfied on: 25 July 2013 Persons entitled: National Westminster 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: The f/h property k/a surrey house 20 lavington street london SE1 t/n LN218037 and the f/h property k/a 27-31 clerkenwell close clerkenwell islington london t/n NGL612270. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 October 2004 | Delivered on: 27 October 2004 Satisfied on: 25 July 2013 Persons entitled: National Westminster 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: F/H land k/a atlas business centre, imex house, oxgate lane, staples cornor, london t/n NGL498102, l/h land k/a ellerslie square industrial estate, lyham road, london t/n SGL322062 and f/h land k/a part of ellerslie square industrial estate, lyham road, london t/n TGL226464 for details of further properties charged please refer to form 395. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 September 2004 | Delivered on: 14 September 2004 Satisfied on: 25 July 2013 Persons entitled: National Westminster Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The right title and interest in and to the construction warranties. See the mortgage charge document for full details. Fully Satisfied |
6 September 2004 | Delivered on: 14 September 2004 Satisfied on: 25 July 2013 Persons entitled: National Westminster 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: By way of legal mortgage the properties being f/h land known as hamilton road industrial estate hamilton road london t/no TGL226437, f/h land known as 1 to 8 rudolph place london t/no SGL43528 & t/no TGL223973, f/h property being mahatma gandhi industrial estate milkwood road london t/no TGL226449 for further details of the properties charged please refer to the form 395 by way of floating charge in the mortgagor is not an individual all the fixtures and fittings all the moveable plant machinery. See the mortgage charge document for full details. Fully Satisfied |
23 February 2000 | Delivered on: 29 February 2000 Satisfied on: 25 July 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 41-103 (odd) caxton court garamonde drive wymbush milton keynes t/no: BM224606 f/h land k/a land and buildings on the north side of bentley lane (being bentley land industrial estate) walsall west midlands t/no: SF46446 .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 May 2017 | Voluntary strike-off action has been suspended (1 page) |
13 May 2017 | Voluntary strike-off action has been suspended (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2017 | Application to strike the company off the register (3 pages) |
13 April 2017 | Application to strike the company off the register (3 pages) |
28 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
28 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
1 November 2016 | Registered office address changed from , Chester House Kennington Park, 1-3 Brixton Road, London, SW9 6DE to Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE on 1 November 2016 (1 page) |
1 November 2016 | Registered office address changed from , Chester House Kennington Park, 1-3 Brixton Road, London, SW9 6DE to Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE on 1 November 2016 (1 page) |
1 September 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
1 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
10 September 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
10 September 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
3 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
12 September 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
12 September 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
5 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
25 July 2013 | Satisfaction of charge 1 in full (2 pages) |
25 July 2013 | Satisfaction of charge 8 in full (2 pages) |
25 July 2013 | Satisfaction of charge 8 in full (2 pages) |
25 July 2013 | Satisfaction of charge 9 in full (2 pages) |
25 July 2013 | Satisfaction of charge 1 in full (2 pages) |
25 July 2013 | Satisfaction of charge 3 in full (2 pages) |
25 July 2013 | Satisfaction of charge 11 in full (1 page) |
25 July 2013 | Satisfaction of charge 6 in full (2 pages) |
25 July 2013 | Satisfaction of charge 10 in full (2 pages) |
25 July 2013 | Satisfaction of charge 3 in full (2 pages) |
25 July 2013 | Satisfaction of charge 12 in full (2 pages) |
25 July 2013 | Satisfaction of charge 7 in full (2 pages) |
25 July 2013 | Satisfaction of charge 10 in full (2 pages) |
25 July 2013 | Satisfaction of charge 2 in full (2 pages) |
25 July 2013 | Satisfaction of charge 7 in full (2 pages) |
25 July 2013 | Satisfaction of charge 5 in full (2 pages) |
25 July 2013 | Satisfaction of charge 5 in full (2 pages) |
25 July 2013 | Satisfaction of charge 11 in full (1 page) |
25 July 2013 | Satisfaction of charge 6 in full (2 pages) |
25 July 2013 | Satisfaction of charge 2 in full (2 pages) |
25 July 2013 | Satisfaction of charge 4 in full (1 page) |
25 July 2013 | Satisfaction of charge 12 in full (2 pages) |
25 July 2013 | Satisfaction of charge 9 in full (2 pages) |
25 July 2013 | Satisfaction of charge 4 in full (1 page) |
10 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
29 August 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
10 April 2012 | Appointment of Mr Jameson Paul Hopkins as a director (2 pages) |
10 April 2012 | Appointment of Mr Jameson Paul Hopkins as a director (2 pages) |
5 April 2012 | Termination of appointment of Harry Platt as a director (1 page) |
5 April 2012 | Termination of appointment of Harry Platt as a director (1 page) |
21 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
11 August 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
29 July 2011 | Registered office address changed from , Magenta House, 85 Whitechapel Road, London, E1 1DU on 29 July 2011 (1 page) |
29 July 2011 | Registered office address changed from Magenta House 85 Whitechapel Road London E1 1DU on 29 July 2011 (1 page) |
29 July 2011 | Registered office address changed from , Magenta House, 85 Whitechapel Road, London, E1 1DU on 29 July 2011 (1 page) |
19 October 2010 | Director's details changed for Mr Graham Colin Clemett on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Harry Platt on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Harry Platt on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Harry Platt on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Harry Platt on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Graham Colin Clemett on 19 October 2010 (2 pages) |
20 September 2010 | Director's details changed for Graham Colin Clement on 25 August 2010 (2 pages) |
20 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Director's details changed for Graham Colin Clement on 25 August 2010 (2 pages) |
20 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
27 August 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
9 April 2010 | Appointment of Miss Carmelina Carfora as a secretary (1 page) |
9 April 2010 | Appointment of Miss Carmelina Carfora as a secretary (1 page) |
9 April 2010 | Termination of appointment of Amanda Whalley as a secretary (1 page) |
9 April 2010 | Termination of appointment of Amanda Whalley as a secretary (1 page) |
15 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
15 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
28 August 2009 | Return made up to 25/08/09; full list of members (3 pages) |
28 August 2009 | Return made up to 25/08/09; full list of members (3 pages) |
26 June 2009 | Appointment terminated director james marples (1 page) |
26 June 2009 | Appointment terminated director james marples (1 page) |
2 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
2 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
26 August 2008 | Return made up to 25/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 25/08/08; full list of members (4 pages) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | New secretary appointed (1 page) |
30 December 2007 | Full accounts made up to 31 March 2007 (16 pages) |
30 December 2007 | Full accounts made up to 31 March 2007 (16 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
13 September 2007 | Return made up to 25/08/07; full list of members (3 pages) |
13 September 2007 | Return made up to 25/08/07; full list of members (3 pages) |
12 September 2007 | Secretary resigned (1 page) |
12 September 2007 | Secretary resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
9 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
9 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
22 September 2006 | Secretary resigned (2 pages) |
22 September 2006 | Secretary resigned (2 pages) |
20 September 2006 | Return made up to 25/08/06; full list of members (3 pages) |
20 September 2006 | Return made up to 25/08/06; full list of members (3 pages) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Secretary resigned (1 page) |
4 August 2006 | New secretary appointed (2 pages) |
4 August 2006 | New secretary appointed (2 pages) |
11 May 2006 | Declaration of mortgage charge released/ceased (3 pages) |
11 May 2006 | Declaration of mortgage charge released/ceased (3 pages) |
25 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
25 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
14 September 2005 | Return made up to 25/08/05; full list of members (3 pages) |
14 September 2005 | Return made up to 25/08/05; full list of members (3 pages) |
29 December 2004 | Full accounts made up to 31 March 2004 (15 pages) |
29 December 2004 | Full accounts made up to 31 March 2004 (15 pages) |
27 October 2004 | Particulars of mortgage/charge (7 pages) |
27 October 2004 | Particulars of mortgage/charge (7 pages) |
14 September 2004 | Particulars of mortgage/charge (7 pages) |
14 September 2004 | Particulars of mortgage/charge (11 pages) |
14 September 2004 | Particulars of mortgage/charge (7 pages) |
14 September 2004 | Particulars of mortgage/charge (11 pages) |
8 September 2004 | Return made up to 25/08/04; full list of members (8 pages) |
8 September 2004 | Return made up to 25/08/04; full list of members (8 pages) |
12 December 2003 | Full accounts made up to 31 March 2003 (15 pages) |
12 December 2003 | Full accounts made up to 31 March 2003 (15 pages) |
24 September 2003 | Return made up to 15/09/03; full list of members (8 pages) |
24 September 2003 | Return made up to 15/09/03; full list of members (8 pages) |
16 August 2003 | Particulars of mortgage/charge (7 pages) |
16 August 2003 | Particulars of mortgage/charge (7 pages) |
3 July 2003 | Particulars of mortgage/charge (5 pages) |
3 July 2003 | Particulars of mortgage/charge (5 pages) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | New secretary appointed (2 pages) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | New secretary appointed (2 pages) |
14 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
14 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
4 November 2002 | Director's particulars changed (1 page) |
4 November 2002 | Director's particulars changed (1 page) |
14 October 2002 | Return made up to 03/10/02; full list of members
|
14 October 2002 | Return made up to 03/10/02; full list of members
|
14 August 2002 | Particulars of mortgage/charge (5 pages) |
14 August 2002 | Particulars of mortgage/charge (4 pages) |
14 August 2002 | Particulars of mortgage/charge (4 pages) |
14 August 2002 | Particulars of mortgage/charge (4 pages) |
14 August 2002 | Particulars of mortgage/charge (5 pages) |
14 August 2002 | Particulars of mortgage/charge (4 pages) |
9 April 2002 | Particulars of mortgage/charge (4 pages) |
9 April 2002 | Particulars of mortgage/charge (7 pages) |
9 April 2002 | Particulars of mortgage/charge (7 pages) |
9 April 2002 | Particulars of mortgage/charge (4 pages) |
27 February 2002 | Particulars of mortgage/charge (4 pages) |
27 February 2002 | Particulars of mortgage/charge (4 pages) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | Secretary resigned (1 page) |
20 December 2001 | Full accounts made up to 31 March 2001 (14 pages) |
20 December 2001 | Full accounts made up to 31 March 2001 (14 pages) |
16 October 2001 | Return made up to 03/10/01; full list of members (7 pages) |
16 October 2001 | Return made up to 03/10/01; full list of members (7 pages) |
21 December 2000 | Full accounts made up to 31 March 2000 (19 pages) |
21 December 2000 | Full accounts made up to 31 March 2000 (19 pages) |
19 October 2000 | Return made up to 03/10/00; full list of members (7 pages) |
19 October 2000 | Return made up to 03/10/00; full list of members (7 pages) |
29 February 2000 | Particulars of mortgage/charge (7 pages) |
29 February 2000 | Particulars of mortgage/charge (7 pages) |
22 October 1999 | New director appointed (3 pages) |
22 October 1999 | New director appointed (3 pages) |
22 October 1999 | New director appointed (3 pages) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | New director appointed (3 pages) |
22 October 1999 | Director resigned (1 page) |
20 October 1999 | Return made up to 03/10/99; full list of members
|
20 October 1999 | Return made up to 03/10/99; full list of members
|
19 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
19 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
28 October 1998 | Return made up to 03/10/98; full list of members (6 pages) |
28 October 1998 | Full accounts made up to 31 March 1998 (14 pages) |
28 October 1998 | Full accounts made up to 31 March 1998 (14 pages) |
28 October 1998 | Return made up to 03/10/98; full list of members (6 pages) |
15 October 1997 | Return made up to 03/10/97; full list of members (6 pages) |
15 October 1997 | Return made up to 03/10/97; full list of members (6 pages) |
10 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
10 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
29 October 1996 | Company name changed london business centres LIMITED\certificate issued on 30/10/96 (2 pages) |
29 October 1996 | Company name changed london business centres LIMITED\certificate issued on 30/10/96 (2 pages) |
8 October 1996 | Return made up to 03/10/96; full list of members (6 pages) |
8 October 1996 | Return made up to 03/10/96; full list of members (6 pages) |
21 August 1996 | Full accounts made up to 31 March 1996 (5 pages) |
21 August 1996 | Full accounts made up to 31 March 1996 (5 pages) |
16 November 1995 | New director appointed (6 pages) |
16 November 1995 | New director appointed (6 pages) |
25 October 1995 | Full accounts made up to 31 March 1995 (5 pages) |
25 October 1995 | Return made up to 03/10/95; no change of members (4 pages) |
25 October 1995 | Return made up to 03/10/95; no change of members (4 pages) |
25 October 1995 | Full accounts made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
12 February 1990 | Incorporation (9 pages) |
12 February 1990 | Incorporation (9 pages) |