191 Wood Lane
London
W12 7FP
Director Name | Mr Jonathan Paul William Spight |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2019(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 22 February 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Huckletree West, The Mediaworks Building 191 Wood Lane London W12 7FP |
Director Name | Lars Forsberg |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 26 April 1992(2 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 17 August 1992) |
Role | Company Director |
Correspondence Address | Lovholmsgrand 12 S-117 83 Stockholm Foreign |
Director Name | Mr Alexandre Schajer |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 April 1992(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | Parc Des Bryers 28 Allee Du Cloitre 78170 La Celle St Cloud Foreign |
Secretary Name | Michael Frederick Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(2 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 November 1995) |
Role | Company Director |
Correspondence Address | 88 Westminster Way Oxford Oxfordshire OX2 0LP |
Director Name | Mr Sten Skoog |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 November 1992(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 August 1995) |
Role | Stratigic Planning Director Air Liquide |
Correspondence Address | 3 Rue Palatine 75006 Paris Foreign |
Director Name | Mr Mikael Hellberg |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 November 1992(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 January 1997) |
Role | President Alcro Beckers |
Correspondence Address | Karlavagen 62 S-114 49 Stockholm Sweden |
Director Name | Hans Miver |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 November 1992(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 September 1994) |
Role | Vice Chairman Wilhelm Becker S |
Correspondence Address | Strandvagen 59 115 23 Stockholm Foreign |
Director Name | Michael William George Henderson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(3 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 18 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hydon Barn Upper Vann Lane Hambledon Surrey GU8 4ED |
Director Name | Sven-Ake Henningsson |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 September 1994(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 August 1999) |
Role | Company Director |
Correspondence Address | Sandormsvagen 5 S-260 41 Nyhamnslage Sweden |
Director Name | Janny Ulrika Linden Urnes |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 13 October 1995(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 August 1999) |
Role | Company Director |
Correspondence Address | 73 Beaufort Mansions Beaufort Street London SW3 5AF |
Secretary Name | Mr Anthony David Bowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 24 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Bradley Gardens Ealing London W13 8HF |
Director Name | Miss Janet Rosalyn Keightley |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage Jockey End Gaddesden Row Hemel Hempstead Hertfordshire HP2 6HR |
Director Name | Erik Urnes |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 December 2006(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2008) |
Role | Chief Executive Officer |
Country of Residence | Sweden |
Correspondence Address | 9 Bank Lane London SW15 5JT |
Director Name | Christopher Edward Wraight |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Aston Park Aston Rowant Watlington Oxfordshire OX49 5SW |
Secretary Name | Mr Neil Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(17 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Fanshawe Crescent Ware Hertfordshire SG12 0AR |
Director Name | Mr Paul Aston |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Acacia Grove Berkhamsted Hertfordshire HP4 3AJ |
Director Name | Mr Richard Gwilym Llewellyn |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(19 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 24 January 2019) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | The Studio Building 21 Evesham Street London W11 4AJ |
Director Name | Mr Gordon Edward Lawrence Roper |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 September 2015) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | The Studio Building 21 Evesham Street London W11 4AJ |
Secretary Name | Mr Michael Charles |
---|---|
Status | Resigned |
Appointed | 23 June 2011(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 May 2013) |
Role | Company Director |
Correspondence Address | The Studio Building 21 Evesham Street London W11 4AJ |
Director Name | Mr Richard Jean Llewellyn Evans |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(23 years after company formation) |
Appointment Duration | 2 years (resigned 13 May 2015) |
Role | Group Controller |
Country of Residence | England |
Correspondence Address | The Studio Building 21 Evesham Street London W11 4AJ |
Secretary Name | Mr Richard Evans |
---|---|
Status | Resigned |
Appointed | 30 May 2013(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 May 2015) |
Role | Company Director |
Correspondence Address | The Studio Building 21 Evesham Street London W11 4AJ |
Director Name | Mr Mark Barratt |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2015(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 January 2019) |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | The Studio Building 21 Evesham Street London W11 4AJ |
Website | colart.com |
---|---|
Telephone | 020 84243200 |
Telephone region | London |
Registered Address | Huckletree West, The Mediaworks Building 191 Wood Lane London W12 7FP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
27.5m at £1 | Colart Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £884,000 |
Gross Profit | £321,000 |
Net Worth | £57,077,000 |
Current Liabilities | £267,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 August 1999 | Delivered on: 20 August 1999 Satisfied on: 26 March 2009 Persons entitled: Merita Bank PLC,as Agent and Trustee for Itself and Each of the Lenders (As Defined) Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under each or any of the senior finance documents (as defined). 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 |
---|---|
12 June 1995 | Delivered on: 26 June 1995 Satisfied on: 24 August 1999 Persons entitled: Securum Finans Ab Classification: A mortgage of securities Secured details: All monies due or to become due from the company to the chargee pursuant to a counter-indemnity of even date. Particulars: All rights moneys (including, without limitation, dividends) and property derived from accrue on or be offered in resepct of the 1,700 ordinary shares in colart sweden ab; 1,000 ordinary shares on colart americas inc; 5,856,000 ordinary shares in colart fine art and graphics limited; and (I) 292,515 ordinary shares in colart international sa; and (ii) 40 ordinary shares in colart international sa as set out in the second schedule attached to form 395 and any other securities. See the mortgage charge document for full details. Fully Satisfied |
22 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2021 | Application to strike the company off the register (1 page) |
30 July 2021 | Registered office address changed from The Studio Building 21 Evesham Street London W11 4AJ to Huckletree West, the Mediaworks Building 191 Wood Lane London W12 7FP on 30 July 2021 (1 page) |
29 July 2021 | Full accounts made up to 31 December 2020 (33 pages) |
6 May 2021 | Solvency Statement dated 27/04/21 (1 page) |
6 May 2021 | Statement of capital on 6 May 2021
|
6 May 2021 | Resolutions
|
6 May 2021 | Statement by Directors (1 page) |
7 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
29 July 2020 | Full accounts made up to 31 December 2019 (35 pages) |
11 May 2020 | Cessation of Winsor & Newton Limited as a person with significant control on 31 March 2020 (1 page) |
11 May 2020 | Notification of Colart International Holdings Limited as a person with significant control on 31 March 2020 (2 pages) |
11 May 2020 | Confirmation statement made on 4 April 2020 with updates (4 pages) |
22 April 2020 | Statement by Directors (2 pages) |
22 April 2020 | Resolutions
|
22 April 2020 | Solvency Statement dated 31/03/20 (2 pages) |
22 April 2020 | Statement of capital on 22 April 2020
|
23 September 2019 | Full accounts made up to 31 December 2018 (36 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
28 January 2019 | Termination of appointment of Mark Barratt as a director on 24 January 2019 (1 page) |
28 January 2019 | Appointment of Mr Jonathan Paul William Spight as a director on 24 January 2019 (2 pages) |
28 January 2019 | Termination of appointment of Richard Gwilym Llewellyn as a director on 24 January 2019 (1 page) |
5 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
5 June 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
27 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
26 April 2016 | Appointment of Mrs Gail Moira Pasquier as a director on 26 April 2016 (2 pages) |
26 April 2016 | Appointment of Mrs Gail Moira Pasquier as a director on 26 April 2016 (2 pages) |
25 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
4 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
18 September 2015 | Termination of appointment of Gordon Edward Lawrence Roper as a director on 4 September 2015 (1 page) |
18 September 2015 | Appointment of Mr. Mark Barratt as a director on 7 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr. Mark Barratt as a director on 7 September 2015 (2 pages) |
18 September 2015 | Termination of appointment of Gordon Edward Lawrence Roper as a director on 4 September 2015 (1 page) |
18 September 2015 | Appointment of Mr. Mark Barratt as a director on 7 September 2015 (2 pages) |
18 September 2015 | Termination of appointment of Gordon Edward Lawrence Roper as a director on 4 September 2015 (1 page) |
24 June 2015 | Termination of appointment of Richard Evans as a secretary on 13 May 2015 (1 page) |
24 June 2015 | Termination of appointment of Richard Jean Llewellyn Evans as a director on 13 May 2015 (1 page) |
24 June 2015 | Termination of appointment of Richard Evans as a secretary on 13 May 2015 (1 page) |
24 June 2015 | Termination of appointment of Richard Jean Llewellyn Evans as a director on 13 May 2015 (1 page) |
27 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
7 November 2014 | Full accounts made up to 31 December 2013 (20 pages) |
7 November 2014 | Full accounts made up to 31 December 2013 (20 pages) |
12 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
23 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
14 August 2013 | Appointment of Mr Richard Evans as a secretary (1 page) |
14 August 2013 | Appointment of Mr Richard Evans as a secretary (1 page) |
13 August 2013 | Termination of appointment of Michael Charles as a secretary (1 page) |
13 August 2013 | Termination of appointment of Michael Charles as a secretary (1 page) |
9 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Appointment of Mr Richard Jean Llewellyn Evans as a director (2 pages) |
23 April 2013 | Appointment of Mr Richard Jean Llewellyn Evans as a director (2 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
16 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Registered office address changed from Whitefriars Avenue Wealdstone Harrow Middlesex HA3 5RH on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from Whitefriars Avenue Wealdstone Harrow Middlesex HA3 5RH on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from Whitefriars Avenue Wealdstone Harrow Middlesex HA3 5RH on 5 January 2012 (1 page) |
3 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
24 June 2011 | Termination of appointment of Neil Robson as a secretary (1 page) |
24 June 2011 | Appointment of Mr Michael Charles as a secretary (1 page) |
24 June 2011 | Appointment of Mr Gordon Edward Lawrence Roper as a director (2 pages) |
24 June 2011 | Appointment of Mr Gordon Edward Lawrence Roper as a director (2 pages) |
24 June 2011 | Termination of appointment of Janet Keightley as a director (1 page) |
24 June 2011 | Termination of appointment of Janet Keightley as a director (1 page) |
24 June 2011 | Termination of appointment of Neil Robson as a secretary (1 page) |
24 June 2011 | Appointment of Mr Michael Charles as a secretary (1 page) |
21 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
27 May 2010 | Termination of appointment of Paul Aston as a director (1 page) |
27 May 2010 | Termination of appointment of Paul Aston as a director (1 page) |
16 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Appointment of Mr Richard Gwilym Llewellyn as a director (2 pages) |
15 March 2010 | Termination of appointment of Christopher Wraight as a director (1 page) |
15 March 2010 | Termination of appointment of Christopher Wraight as a director (1 page) |
15 March 2010 | Appointment of Mr Richard Gwilym Llewellyn as a director (2 pages) |
16 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
16 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
20 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 November 2008 | Director appointed mr paul aston (1 page) |
19 November 2008 | Appointment terminated director erik urnes (1 page) |
19 November 2008 | Director appointed mr paul aston (1 page) |
19 November 2008 | Appointment terminated director erik urnes (1 page) |
30 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
9 May 2008 | Return made up to 14/04/08; full list of members (4 pages) |
9 May 2008 | Return made up to 14/04/08; full list of members (4 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | New secretary appointed (2 pages) |
9 May 2007 | Return made up to 14/04/07; full list of members (2 pages) |
9 May 2007 | Return made up to 14/04/07; full list of members (2 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | New director appointed (1 page) |
20 December 2006 | New director appointed (1 page) |
12 December 2006 | Company name changed colart international holdings li mited\certificate issued on 12/12/06 (2 pages) |
12 December 2006 | Company name changed colart international holdings li mited\certificate issued on 12/12/06 (2 pages) |
1 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
1 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
21 April 2006 | Return made up to 14/04/06; full list of members (2 pages) |
21 April 2006 | Return made up to 14/04/06; full list of members (2 pages) |
30 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
30 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
20 April 2005 | Return made up to 14/04/05; full list of members
|
20 April 2005 | Return made up to 14/04/05; full list of members
|
6 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
6 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
3 June 2004 | Secretary's particulars changed (1 page) |
3 June 2004 | Secretary's particulars changed (1 page) |
30 April 2004 | Return made up to 26/04/04; full list of members (6 pages) |
30 April 2004 | Return made up to 26/04/04; full list of members (6 pages) |
18 September 2003 | Auditor's resignation (1 page) |
18 September 2003 | Auditor's resignation (1 page) |
18 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
18 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
6 May 2003 | Return made up to 26/04/03; full list of members (6 pages) |
6 May 2003 | Return made up to 26/04/03; full list of members (6 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
30 May 2002 | Return made up to 26/04/02; full list of members (6 pages) |
30 May 2002 | Return made up to 26/04/02; full list of members (6 pages) |
5 April 2002 | Declaration of assistance for shares acquisition (11 pages) |
5 April 2002 | Declaration of assistance for shares acquisition (11 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (11 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (11 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (11 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (11 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (11 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (11 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (11 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (12 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (12 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (11 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (11 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (11 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (12 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (11 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (11 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (11 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (11 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (12 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (11 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (11 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (11 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (11 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (11 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (11 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (11 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (11 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (11 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (11 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (11 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (11 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (11 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (11 pages) |
20 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
20 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
31 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
31 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
18 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
18 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
1 August 2000 | Resolutions
|
1 August 2000 | Memorandum and Articles of Association (9 pages) |
1 August 2000 | Resolutions
|
1 August 2000 | Memorandum and Articles of Association (9 pages) |
15 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
15 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
24 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Resolutions
|
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Resolutions
|
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Resolutions
|
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Resolutions
|
23 August 1999 | Director resigned (1 page) |
20 August 1999 | Declaration of assistance for shares acquisition (8 pages) |
20 August 1999 | Declaration of assistance for shares acquisition (8 pages) |
20 August 1999 | Declaration of assistance for shares acquisition (8 pages) |
20 August 1999 | Declaration of assistance for shares acquisition (8 pages) |
20 August 1999 | Declaration of assistance for shares acquisition (8 pages) |
20 August 1999 | Declaration of assistance for shares acquisition (14 pages) |
20 August 1999 | Declaration of assistance for shares acquisition (8 pages) |
20 August 1999 | Particulars of mortgage/charge (65 pages) |
20 August 1999 | Declaration of assistance for shares acquisition (8 pages) |
20 August 1999 | Declaration of assistance for shares acquisition (8 pages) |
20 August 1999 | Declaration of assistance for shares acquisition (8 pages) |
20 August 1999 | Declaration of assistance for shares acquisition (8 pages) |
20 August 1999 | Declaration of assistance for shares acquisition (8 pages) |
20 August 1999 | Declaration of assistance for shares acquisition (8 pages) |
20 August 1999 | Declaration of assistance for shares acquisition (8 pages) |
20 August 1999 | Declaration of assistance for shares acquisition (8 pages) |
20 August 1999 | Declaration of assistance for shares acquisition (8 pages) |
20 August 1999 | Declaration of assistance for shares acquisition (8 pages) |
20 August 1999 | Particulars of mortgage/charge (65 pages) |
20 August 1999 | Declaration of assistance for shares acquisition (14 pages) |
25 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
25 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
14 May 1999 | Return made up to 26/04/99; no change of members (4 pages) |
14 May 1999 | Return made up to 26/04/99; no change of members (4 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
3 August 1998 | Auditor's resignation (1 page) |
3 August 1998 | Auditor's resignation (1 page) |
10 February 1998 | Secretary's particulars changed (1 page) |
10 February 1998 | Secretary's particulars changed (1 page) |
30 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
30 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
20 May 1997 | Return made up to 26/04/97; no change of members (4 pages) |
20 May 1997 | Return made up to 26/04/97; no change of members (4 pages) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
18 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
18 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
8 May 1996 | Return made up to 26/04/96; full list of members (6 pages) |
8 May 1996 | Return made up to 26/04/96; full list of members (6 pages) |
15 November 1995 | New secretary appointed (2 pages) |
15 November 1995 | Secretary resigned (2 pages) |
15 November 1995 | Secretary resigned (2 pages) |
15 November 1995 | New secretary appointed (2 pages) |
20 October 1995 | New director appointed (2 pages) |
18 October 1995 | Memorandum and Articles of Association (14 pages) |
18 October 1995 | Resolutions
|
18 October 1995 | Resolutions
|
18 October 1995 | Memorandum and Articles of Association (14 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
23 August 1995 | Director resigned (2 pages) |
26 June 1995 | Particulars of mortgage/charge (8 pages) |
3 May 1995 | Return made up to 26/04/95; no change of members (4 pages) |
3 May 1995 | Return made up to 26/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
17 October 1994 | Full accounts made up to 31 December 1993 (10 pages) |
26 September 1994 | New director appointed (4 pages) |
16 May 1994 | Return made up to 26/04/94; full list of members
|
27 February 1994 | Resolutions
|
27 February 1994 | Ad 22/12/93--------- £ si 27500000@1=27500000 £ ic 2/27500002 (2 pages) |
22 December 1993 | Director resigned (2 pages) |
25 October 1993 | Full accounts made up to 31 December 1992 (9 pages) |
2 September 1993 | New director appointed (2 pages) |
12 May 1993 | Return made up to 26/04/93; full list of members
|
2 December 1992 | New director appointed (4 pages) |
5 November 1992 | Full accounts made up to 31 December 1991 (8 pages) |
29 September 1992 | Director resigned (2 pages) |
19 May 1992 | Return made up to 26/04/92; full list of members (5 pages) |
27 January 1992 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
27 January 1992 | Full accounts made up to 31 December 1990 (8 pages) |
9 December 1991 | Director resigned (2 pages) |
18 September 1991 | Secretary resigned (2 pages) |
2 August 1991 | Return made up to 26/04/91; full list of members (6 pages) |
7 May 1991 | Director resigned;new director appointed (2 pages) |
18 February 1991 | New director appointed (2 pages) |
24 January 1991 | Director resigned (2 pages) |
17 September 1990 | Registered office changed on 17/09/90 from: 10 norwich street london EC4A 1BD (1 page) |
17 September 1990 | New director appointed (3 pages) |
7 August 1990 | Secretary resigned;new secretary appointed (4 pages) |
19 July 1990 | Memorandum and Articles of Association (8 pages) |
19 July 1990 | Resolutions
|
12 July 1990 | Company name changed\certificate issued on 12/07/90 (3 pages) |
12 July 1990 | Company name changed\certificate issued on 12/07/90 (3 pages) |
30 May 1990 | Registered office changed on 30/05/90 from: 2 baches street london N1 6UB (1 page) |
30 May 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
21 May 1990 | Resolutions
|
21 May 1990 | Memorandum and Articles of Association (13 pages) |
26 April 1990 | Incorporation (9 pages) |