London
W1J 6NE
Director Name | Sir Michael Aron Heller |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2006(16 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Director Name | Mr Jonathan Mintz |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2019(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 04 January 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Secretary Name | Mr Jonathan Mintz |
---|---|
Status | Closed |
Appointed | 11 February 2019(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 04 January 2022) |
Role | Company Director |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Director Name | Ian Alfred Gordon |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1990(4 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 September 1993) |
Role | Chartered Accountant |
Correspondence Address | Apartment 5 12-18 Hill Street London W1J 5NH |
Director Name | Henry Michael Lennard |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(2 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 11 November 1993) |
Role | Architect |
Correspondence Address | 69 Dennis Lane Stanmore Middlesex HA7 4JU |
Secretary Name | Ian Alfred Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 14 June 2002) |
Role | Company Director |
Correspondence Address | Apartment 5 12-18 Hill Street London W1J 5NH |
Director Name | Lorraine Denise Gordon |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 22 September 2006) |
Role | Company Director |
Correspondence Address | 326 Euro Towers Block 4 Euro Port Road Gibraltar Foreign |
Director Name | Sharon Gail Lennard |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 22 September 2006) |
Role | Company Director |
Correspondence Address | 15 Flood Street London SW3 4PW |
Secretary Name | Alan George Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 22 September 2006) |
Role | Company Director |
Correspondence Address | 74 Chancery Lane London WC2A 1AD |
Director Name | Mr Robert John Corry |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(16 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Windlesham Mead Hatton Hill Windlesham Surrey GU20 6AB |
Secretary Name | Mr Michael Cecil Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wallace Fields Ewell Epsom Surrey KT17 3AX |
Director Name | Mr Michael Cecil Stevens |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wallace Fields Ewell Epsom Surrey KT17 3AX |
Secretary Name | Ms Heather Anne Curtis |
---|---|
Status | Resigned |
Appointed | 01 March 2011(21 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 December 2014) |
Role | Company Director |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Secretary Name | Anil Kumar Thapar |
---|---|
Status | Resigned |
Appointed | 22 December 2014(24 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Director Name | Mr Anil Kumar Thapar |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 January 2015(24 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Website | lap.co.uk |
---|
Registered Address | 24 Bruton Place London W1J 6NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Newincco 1244 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £318,672 |
Net Worth | £4,138,993 |
Cash | £20,649 |
Current Liabilities | £2,620,270 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 July 2014 | Delivered on: 3 July 2014 Persons entitled: Abbey National Treasury Services PLC Classification: A registered charge Particulars: The premises comprised in the following registered titles:. (A) SGL76206, being the freehold land known as the granville arcade, coldharbour lane, london SW9 8PR; and. (B) LN137509, being the leasehold land covered by railway arch no. 615 and being 37 atlantic road, brixton and land adjoining railway to the north of coldharbour lane, london SW9. Outstanding |
---|---|
2 May 2014 | Delivered on: 9 May 2014 Satisfied on: 4 September 2014 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: Freehold land known as the granville arcade, coldharbour lane, london SW9 8PR registered with title number SGL76206.. Leasehold land covered by railway arch no. 615 being 37 atlantic road, brixton and land adjoining railway to the north of coldharbour lane, london registered with title number LN137509. Fully Satisfied |
22 September 2006 | Delivered on: 26 September 2006 Satisfied on: 4 September 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 October 2000 | Delivered on: 15 November 2000 Satisfied on: 5 October 2006 Persons entitled: Eagle Star Life Assurance Company Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 October 2000 | Delivered on: 14 November 2000 Satisfied on: 10 October 2006 Persons entitled: Eagle Star Life Assurance Company Limited Classification: Legal mortgage Secured details: All monies due or to become due from atlantic specialtiy retail limited to the chargee on any account whatsoever. Particulars: Property k/a granville arcade coldharbour lane brixton london SW9 t/no NGL76206 LN137509.all rental income relating to the property.the benefit of all contracts agreements and insurance policies. Fully Satisfied |
18 July 1995 | Delivered on: 27 July 1995 Satisfied on: 27 July 2004 Persons entitled: Singer & Friedlander Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
18 July 1995 | Delivered on: 20 July 1995 Satisfied on: 27 July 2004 Persons entitled: Singer & Friedlander Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Granville arcade, coldharbour, brixton and land covered by railway arch 625 being 37 atlantic road, brixton and land adjoining railway to the north of coldharbour lane, brixton london borough of lambeth t/nos SGL76206 and LN137509 fixed charge over all rents arising under any leases or tenancies of the mortgaged property all benefits in respect of the insurances and all claims and returns of premiums in respect of them. See the mortgage charge document for full details. Fully Satisfied |
4 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2021 | Application to strike the company off the register (1 page) |
18 August 2021 | Full accounts made up to 31 December 2020 (14 pages) |
26 November 2020 | Full accounts made up to 31 December 2019 (13 pages) |
13 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
14 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
24 September 2019 | Satisfaction of charge 024772840007 in full (4 pages) |
21 August 2019 | Full accounts made up to 31 December 2018 (13 pages) |
14 February 2019 | Appointment of Mr Jonathan Mintz as a secretary on 11 February 2019 (2 pages) |
14 February 2019 | Appointment of Mr Jonathan Mintz as a director on 11 February 2019 (2 pages) |
2 January 2019 | Termination of appointment of Anil Kumar Thapar as a secretary on 31 December 2018 (1 page) |
2 January 2019 | Termination of appointment of Anil Kumar Thapar as a director on 31 December 2018 (1 page) |
15 October 2018 | Director's details changed for John Alexander Heller on 13 October 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
11 July 2018 | Full accounts made up to 31 December 2017 (14 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (13 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (13 pages) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
13 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
10 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
10 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
12 January 2015 | Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages) |
12 January 2015 | Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page) |
12 January 2015 | Appointment of Mr Anil Kumar Thapar as a director on 1 January 2015 (2 pages) |
12 January 2015 | Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages) |
12 January 2015 | Appointment of Mr Anil Kumar Thapar as a director on 1 January 2015 (2 pages) |
12 January 2015 | Termination of appointment of Robert John Corry as a director on 31 December 2014 (1 page) |
12 January 2015 | Appointment of Mr Anil Kumar Thapar as a director on 1 January 2015 (2 pages) |
12 January 2015 | Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page) |
12 January 2015 | Termination of appointment of Robert John Corry as a director on 31 December 2014 (1 page) |
16 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
4 September 2014 | Satisfaction of charge 024772840006 in full (4 pages) |
4 September 2014 | Satisfaction of charge 5 in full (4 pages) |
4 September 2014 | Satisfaction of charge 024772840006 in full (4 pages) |
4 September 2014 | Satisfaction of charge 5 in full (4 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
3 July 2014 | Registration of charge 024772840007 (51 pages) |
3 July 2014 | Registration of charge 024772840007 (51 pages) |
15 May 2014 | Statement of company's objects (2 pages) |
15 May 2014 | Statement of company's objects (2 pages) |
13 May 2014 | Memorandum and Articles of Association (6 pages) |
13 May 2014 | Resolutions
|
13 May 2014 | Memorandum and Articles of Association (6 pages) |
13 May 2014 | Resolutions
|
9 May 2014 | Registration of charge 024772840006 (49 pages) |
9 May 2014 | Registration of charge 024772840006 (49 pages) |
17 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
9 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
10 January 2013 | Resolutions
|
10 January 2013 | Resolutions
|
18 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders
|
18 October 2012 | Director's details changed for Mr Michael Aron Heller on 18 October 2012 (2 pages) |
18 October 2012 | Director's details changed for Mr Michael Aron Heller on 18 October 2012 (2 pages) |
18 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
23 April 2012 | Registered office address changed from Carlton House 22a St James's Square London SW1Y 4JH on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from Carlton House 22a St James's Square London SW1Y 4JH on 23 April 2012 (1 page) |
28 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders
|
28 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
22 June 2011 | Termination of appointment of Michael Stevens as a director (1 page) |
22 June 2011 | Termination of appointment of Michael Stevens as a director (1 page) |
21 June 2011 | Termination of appointment of Michael Stevens as a director (1 page) |
21 June 2011 | Termination of appointment of Michael Stevens as a director (1 page) |
27 April 2011 | Appointment of Ms Heather Anne Curtis as a secretary (1 page) |
27 April 2011 | Termination of appointment of Michael Stevens as a secretary (1 page) |
27 April 2011 | Termination of appointment of Michael Stevens as a secretary (1 page) |
27 April 2011 | Appointment of Ms Heather Anne Curtis as a secretary (1 page) |
14 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders
|
14 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
13 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
28 June 2010 | Resolutions
|
28 June 2010 | Resolutions
|
27 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders
|
27 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
9 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
9 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
6 January 2009 | Resolutions
|
6 January 2009 | Resolutions
|
30 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
22 October 2008 | Return made up to 13/10/08; full list of members
|
22 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
24 October 2007 | Return made up to 13/10/07; full list of members
|
24 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
28 September 2007 | Memorandum and Articles of Association (11 pages) |
28 September 2007 | Memorandum and Articles of Association (11 pages) |
24 September 2007 | Company name changed atlantic management LIMITED\certificate issued on 24/09/07 (2 pages) |
24 September 2007 | Company name changed atlantic management LIMITED\certificate issued on 24/09/07 (2 pages) |
17 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
17 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
13 November 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
13 November 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
1 November 2006 | Return made up to 13/10/06; full list of members (3 pages) |
1 November 2006 | Return made up to 13/10/06; full list of members
|
17 October 2006 | Registered office changed on 17/10/06 from: c/o ratcliffe & co 74 chancery lane london WC2A 1AA (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | New director appointed (3 pages) |
17 October 2006 | New director appointed (3 pages) |
17 October 2006 | New director appointed (3 pages) |
17 October 2006 | New director appointed (4 pages) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | New director appointed (3 pages) |
17 October 2006 | New director appointed
|
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | New director appointed (3 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: c/o ratcliffe & co 74 chancery lane london WC2A 1AA (1 page) |
17 October 2006 | New director appointed (4 pages) |
17 October 2006 | Director resigned (1 page) |
10 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2006 | Full accounts made up to 31 May 2006 (14 pages) |
9 October 2006 | Full accounts made up to 31 May 2006 (14 pages) |
5 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2006 | Resolutions
|
4 October 2006 | Declaration of assistance for shares acquisition (18 pages) |
4 October 2006 | Resolutions
|
4 October 2006 | Declaration of assistance for shares acquisition (18 pages) |
26 September 2006 | Accounting reference date shortened from 30/11/06 to 31/05/06 (1 page) |
26 September 2006 | Accounting reference date shortened from 30/11/06 to 31/05/06 (1 page) |
26 September 2006 | Particulars of mortgage/charge (5 pages) |
26 September 2006 | Particulars of mortgage/charge (5 pages) |
20 September 2006 | Full accounts made up to 30 November 2005 (14 pages) |
20 September 2006 | Full accounts made up to 30 November 2005 (14 pages) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page) |
3 April 2006 | Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page) |
31 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
18 November 2005 | Return made up to 13/10/05; full list of members (7 pages) |
18 November 2005 | Return made up to 13/10/05; full list of members (7 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (14 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (14 pages) |
8 November 2004 | Return made up to 13/10/04; full list of members (7 pages) |
8 November 2004 | Return made up to 13/10/04; full list of members (7 pages) |
27 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
29 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
28 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
28 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
1 November 2002 | Return made up to 13/10/02; full list of members (7 pages) |
1 November 2002 | Return made up to 13/10/02; full list of members (7 pages) |
23 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
23 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Secretary resigned (1 page) |
15 June 2002 | Auditor's resignation (2 pages) |
15 June 2002 | Auditor's resignation (2 pages) |
2 November 2001 | Return made up to 13/10/01; full list of members (6 pages) |
2 November 2001 | Return made up to 13/10/01; full list of members (6 pages) |
25 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
25 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
10 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | New secretary appointed (2 pages) |
15 November 2000 | Particulars of mortgage/charge (3 pages) |
15 November 2000 | Particulars of mortgage/charge (3 pages) |
14 November 2000 | Particulars of mortgage/charge (3 pages) |
14 November 2000 | Particulars of mortgage/charge (3 pages) |
1 November 2000 | Return made up to 13/10/00; full list of members (6 pages) |
1 November 2000 | Return made up to 13/10/00; full list of members (6 pages) |
23 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
23 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
11 November 1999 | Return made up to 13/10/99; full list of members
|
11 November 1999 | Return made up to 13/10/99; full list of members
|
14 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
14 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
13 April 1999 | Registered office changed on 13/04/99 from: ratcliffe and co 119 newgate street london EC1A 7AE (1 page) |
13 April 1999 | Registered office changed on 13/04/99 from: ratcliffe and co 119 newgate street london EC1A 7AE (1 page) |
20 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
20 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
10 November 1998 | Return made up to 13/10/98; full list of members (6 pages) |
10 November 1998 | Return made up to 13/10/98; full list of members (6 pages) |
2 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
2 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
12 November 1997 | Return made up to 13/10/97; no change of members (6 pages) |
12 November 1997 | Return made up to 13/10/97; no change of members (6 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
26 November 1996 | Registered office changed on 26/11/96 from: russell square house, 10/12, russell square, london, WC1B 5LF. (1 page) |
26 November 1996 | Registered office changed on 26/11/96 from: russell square house, 10/12, russell square, london, WC1B 5LF. (1 page) |
12 November 1996 | Return made up to 13/10/96; no change of members (6 pages) |
12 November 1996 | Return made up to 13/10/96; no change of members (6 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
9 November 1995 | Return made up to 13/10/95; full list of members (18 pages) |
9 November 1995 | Return made up to 13/10/95; full list of members (18 pages) |
27 July 1995 | Particulars of mortgage/charge (12 pages) |
27 July 1995 | Particulars of mortgage/charge (12 pages) |
20 July 1995 | Particulars of mortgage/charge (8 pages) |
20 July 1995 | Particulars of mortgage/charge (8 pages) |
3 March 1995 | Amended full accounts made up to 31 March 1994 (5 pages) |
3 March 1995 | Amended full accounts made up to 31 March 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
29 November 1993 | Memorandum and Articles of Association (15 pages) |
29 November 1993 | Resolutions
|
29 November 1993 | Memorandum and Articles of Association (15 pages) |
29 November 1993 | Resolutions
|
6 June 1991 | Company name changed rankmap LIMITED\certificate issued on 06/06/91 (2 pages) |
6 June 1991 | Company name changed rankmap LIMITED\certificate issued on 06/06/91 (2 pages) |
5 March 1990 | Incorporation (9 pages) |
5 March 1990 | Incorporation (9 pages) |