London
E1W 1YW
Director Name | Gulam Mohamed Patel |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2007(16 years, 8 months after company formation) |
Appointment Duration | 14 years (closed 01 June 2021) |
Role | Chartered Accountant |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr David Alan Pearlman |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2007(16 years, 8 months after company formation) |
Appointment Duration | 14 years (closed 01 June 2021) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Secretary Name | Mr Michael Robert Goldberger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2007(16 years, 8 months after company formation) |
Appointment Duration | 14 years (closed 01 June 2021) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Peter Anthony Waddington |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(1 year, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 15 May 2007) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 43, Cinnabar Wharf Central 24, Wapping High Street London E1W 1NQ |
Director Name | Mr Douglas Allen Whiting |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(1 year, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 15 May 2007) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Chalkwell Avenue Westcliff On Sea Essex SS0 8NL |
Secretary Name | Mr Douglas Allen Whiting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(1 year, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 15 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Chalkwell Avenue Westcliff On Sea Essex SS0 8NL |
Director Name | Mr David Roger Llewellyn |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 15 May 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 91 Chalkwell Esplanade Westcliff On Sea Essex SS0 8JJ |
Secretary Name | Peter Anthony Waddington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(16 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 15 May 2007) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 43, Cinnabar Wharf Central 24, Wapping High Street London E1W 1NQ |
Website | structadene.co.uk |
---|
Registered Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
25m at £0.01 | Structadene LTD 100.00% Ordinary |
---|---|
186 at £0.01 | Structadene LTD 0.00% Ordinary C |
201 at £0.01 | Structadene LTD 0.00% Ordinary D |
244 at £0.01 | Structadene LTD 0.00% Ordinary A |
244 at £0.01 | Structadene LTD 0.00% Ordinary B |
43 at £0.01 | Structadene LTD 0.00% Ordinary F |
58 at £0.01 | Structadene LTD 0.00% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £2,461,534 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
24 June 2008 | Delivered on: 26 June 2008 Satisfied on: 29 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 8TH october 2004 and Secured details: All monies due or to become due from the company to the chargee or any one or more of the other parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
---|---|
15 May 2007 | Delivered on: 25 May 2007 Satisfied on: 29 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 8 october 2004 and 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. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
15 May 2007 | Delivered on: 25 May 2007 Satisfied on: 29 December 2014 Persons entitled: Lloyds Tsb 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. Fully Satisfied |
27 August 1999 | Delivered on: 1 September 1999 Satisfied on: 8 April 2014 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Third party deed of charge over securities Secured details: All monies due or to become due from sgs (charterhouse) limited and the company to the chargee under the facility letter dated 25TH august 1999 or any related security document on any account whatsoever. Particulars: All rights title and interest in and to all of the issued share capital of sgs (charterhouse) limited and all other shares stocks and securities issued to the company from time to time; all interest and dividends bonus issues,etc. See the mortgage charge document for full details. Fully Satisfied |
25 March 1999 | Delivered on: 7 April 1999 Satisfied on: 28 November 2002 Persons entitled: Charterhouse Bank Limited Classification: Memorandum of charge Secured details: All monies and liabilities due or to become due from the company to the chargee under the terms of this memorandum of charge. Particulars: By way of first fixed charge all dividends, interest and other distributions,. See the mortgage charge document for full details. Fully Satisfied |
21 November 1990 | Delivered on: 29 November 1990 Satisfied on: 20 July 2000 Persons entitled: European Partners in Capital Ntherlands B V Classification: Memorandum of deposit and charge over securities Secured details: All monies due or to become due from factorurgent limited to the chargee under the terms of a facility letter dated 21/11/90. Particulars: The securities and the proceeds of any sale of the securities (please see 395 M30 for details). Fully Satisfied |
4 March 2021 | Application to strike the company off the register (3 pages) |
---|---|
8 July 2020 | Accounts for a small company made up to 30 September 2019 (15 pages) |
8 July 2020 | Full accounts made up to 30 September 2018 (16 pages) |
13 February 2020 | Restoration by order of the court (3 pages) |
11 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2018 | Application to strike the company off the register (1 page) |
7 September 2018 | Statement of capital on 7 September 2018
|
5 September 2018 | Solvency Statement dated 04/09/18 (1 page) |
5 September 2018 | Statement by Directors (1 page) |
5 September 2018 | Resolutions
|
4 July 2018 | Full accounts made up to 30 September 2017 (13 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 July 2017 | Full accounts made up to 30 September 2016 (14 pages) |
10 July 2017 | Full accounts made up to 30 September 2016 (14 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (14 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (14 pages) |
8 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
4 July 2015 | Full accounts made up to 30 September 2014 (14 pages) |
4 July 2015 | Full accounts made up to 30 September 2014 (14 pages) |
24 April 2015 | Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages) |
17 April 2015 | Director's details changed for Gulam Mohamed Patel on 17 April 2015 (2 pages) |
17 April 2015 | Director's details changed for Gulam Mohamed Patel on 17 April 2015 (2 pages) |
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
29 December 2014 | Satisfaction of charge 5 in full (1 page) |
29 December 2014 | Satisfaction of charge 4 in full (1 page) |
29 December 2014 | Satisfaction of charge 4 in full (1 page) |
29 December 2014 | Satisfaction of charge 5 in full (1 page) |
29 December 2014 | Satisfaction of charge 6 in full (2 pages) |
29 December 2014 | Satisfaction of charge 6 in full (2 pages) |
4 July 2014 | Full accounts made up to 30 September 2013 (14 pages) |
4 July 2014 | Full accounts made up to 30 September 2013 (14 pages) |
8 April 2014 | Satisfaction of charge 3 in full (4 pages) |
8 April 2014 | Satisfaction of charge 3 in full (4 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 July 2013 | Full accounts made up to 30 September 2012 (14 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (14 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
28 June 2012 | Full accounts made up to 30 September 2011 (14 pages) |
28 June 2012 | Full accounts made up to 30 September 2011 (14 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
1 July 2011 | Full accounts made up to 30 September 2010 (14 pages) |
1 July 2011 | Full accounts made up to 30 September 2010 (14 pages) |
7 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
7 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
30 June 2010 | Full accounts made up to 30 September 2009 (15 pages) |
30 June 2010 | Full accounts made up to 30 September 2009 (15 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
16 December 2009 | Director's details changed for Mr Michael Robert Goldberger on 15 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Michael Robert Goldberger on 15 December 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009 (1 page) |
16 December 2009 | Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009 (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
31 July 2009 | Full accounts made up to 30 September 2008 (15 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (15 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
8 January 2009 | Location of register of members (1 page) |
8 January 2009 | Location of register of members (1 page) |
31 July 2008 | Full accounts made up to 30 September 2007 (16 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (16 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
21 February 2008 | Return made up to 31/12/07; full list of members (10 pages) |
21 February 2008 | Location of register of members (1 page) |
21 February 2008 | Location of register of members (1 page) |
21 February 2008 | Location of register of members (1 page) |
21 February 2008 | Location of register of members (1 page) |
21 February 2008 | Return made up to 31/12/07; full list of members (10 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: st alphage house 4TH floor 2 fore street london EC2Y 5DG (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: st alphage house 4TH floor 2 fore street london EC2Y 5DG (1 page) |
26 July 2007 | Group of companies' accounts made up to 30 September 2006 (20 pages) |
26 July 2007 | Group of companies' accounts made up to 30 September 2006 (20 pages) |
11 June 2007 | Resolutions
|
11 June 2007 | Resolutions
|
5 June 2007 | Memorandum and Articles of Association (8 pages) |
5 June 2007 | Memorandum and Articles of Association (8 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
30 May 2007 | Declaration of assistance for shares acquisition (8 pages) |
30 May 2007 | Declaration of assistance for shares acquisition (8 pages) |
30 May 2007 | Resolutions
|
30 May 2007 | Declaration of assistance for shares acquisition (8 pages) |
30 May 2007 | Declaration of assistance for shares acquisition (8 pages) |
30 May 2007 | Resolutions
|
30 May 2007 | Resolutions
|
30 May 2007 | Declaration of assistance for shares acquisition (8 pages) |
30 May 2007 | Resolutions
|
30 May 2007 | Resolutions
|
30 May 2007 | Resolutions
|
30 May 2007 | Resolutions
|
30 May 2007 | Declaration of assistance for shares acquisition (8 pages) |
30 May 2007 | Resolutions
|
30 May 2007 | Declaration of assistance for shares acquisition (8 pages) |
30 May 2007 | Resolutions
|
30 May 2007 | Declaration of assistance for shares acquisition (8 pages) |
30 May 2007 | Declaration of assistance for shares acquisition (8 pages) |
30 May 2007 | Resolutions
|
30 May 2007 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2007 | New secretary appointed;new director appointed (6 pages) |
29 May 2007 | Secretary resigned;director resigned (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: fairfax house 15 fulwood place london WC1V 6AY (1 page) |
29 May 2007 | New secretary appointed;new director appointed (6 pages) |
29 May 2007 | New director appointed (12 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: fairfax house 15 fulwood place london WC1V 6AY (1 page) |
29 May 2007 | Secretary resigned;director resigned (1 page) |
29 May 2007 | Secretary resigned;director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | New director appointed (12 pages) |
29 May 2007 | Secretary resigned;director resigned (1 page) |
25 May 2007 | Particulars of mortgage/charge (6 pages) |
25 May 2007 | Particulars of mortgage/charge (5 pages) |
25 May 2007 | Particulars of mortgage/charge (6 pages) |
25 May 2007 | Particulars of mortgage/charge (5 pages) |
18 May 2007 | Memorandum and Articles of Association (12 pages) |
18 May 2007 | Memorandum and Articles of Association (12 pages) |
9 May 2007 | Company name changed st george's securities LIMITED\certificate issued on 09/05/07 (3 pages) |
9 May 2007 | New secretary appointed (2 pages) |
9 May 2007 | New secretary appointed (2 pages) |
9 May 2007 | Company name changed st george's securities LIMITED\certificate issued on 09/05/07 (3 pages) |
9 May 2007 | Resolutions
|
9 May 2007 | Resolutions
|
21 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
21 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
20 December 2006 | Resolutions
|
20 December 2006 | Resolutions
|
25 October 2006 | Resolutions
|
25 October 2006 | Resolutions
|
31 July 2006 | Group of companies' accounts made up to 30 September 2005 (20 pages) |
31 July 2006 | Group of companies' accounts made up to 30 September 2005 (20 pages) |
13 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Director's particulars changed (1 page) |
2 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
2 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
20 July 2005 | Director's particulars changed (1 page) |
20 July 2005 | Director's particulars changed (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: 25 queen anne street london W1G 9HT (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: 25 queen anne street london W1G 9HT (1 page) |
13 April 2005 | Group of companies' accounts made up to 30 September 2004 (20 pages) |
13 April 2005 | Group of companies' accounts made up to 30 September 2004 (20 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members (16 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members (16 pages) |
28 June 2004 | Group of companies' accounts made up to 30 September 2003 (21 pages) |
28 June 2004 | Group of companies' accounts made up to 30 September 2003 (21 pages) |
6 February 2004 | Return made up to 31/12/03; full list of members
|
6 February 2004 | Return made up to 31/12/03; full list of members
|
9 June 2003 | Group of companies' accounts made up to 30 September 2002 (21 pages) |
9 June 2003 | Group of companies' accounts made up to 30 September 2002 (21 pages) |
11 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
11 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
8 December 2002 | Registered office changed on 08/12/02 from: 25 queen anne street london W1M 9FB (1 page) |
8 December 2002 | Registered office changed on 08/12/02 from: 25 queen anne street london W1M 9FB (1 page) |
28 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2002 | Group of companies' accounts made up to 30 September 2001 (20 pages) |
10 July 2002 | Group of companies' accounts made up to 30 September 2001 (20 pages) |
22 April 2002 | Return made up to 31/12/01; full list of members (9 pages) |
22 April 2002 | Return made up to 31/12/01; full list of members (9 pages) |
26 February 2002 | Group of companies' accounts made up to 30 September 2000 (20 pages) |
26 February 2002 | Group of companies' accounts made up to 30 September 2000 (20 pages) |
3 April 2001 | Location of register of members (1 page) |
3 April 2001 | Return made up to 31/12/00; change of members (7 pages) |
3 April 2001 | Location of register of members (1 page) |
3 April 2001 | Return made up to 31/12/00; change of members (7 pages) |
31 July 2000 | Full group accounts made up to 30 September 1999 (20 pages) |
31 July 2000 | Full group accounts made up to 30 September 1999 (20 pages) |
20 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2000 | £ nc 1000/251000 25/09/99 (1 page) |
24 March 2000 | Return made up to 31/12/99; full list of members (12 pages) |
24 March 2000 | Ad 25/09/99--------- £ si [email protected]=249992 £ ic 976/250968 (3 pages) |
24 March 2000 | Ad 25/09/99--------- £ si [email protected]=249992 £ ic 976/250968 (3 pages) |
24 March 2000 | Resolutions
|
24 March 2000 | Return made up to 31/12/99; full list of members (12 pages) |
24 March 2000 | Resolutions
|
24 March 2000 | £ nc 1000/251000 25/09/99 (1 page) |
24 March 2000 | Resolutions
|
24 March 2000 | Resolutions
|
1 September 1999 | Particulars of mortgage/charge (7 pages) |
1 September 1999 | Particulars of mortgage/charge (7 pages) |
21 July 1999 | Full group accounts made up to 30 September 1998 (21 pages) |
21 July 1999 | Full group accounts made up to 30 September 1998 (21 pages) |
19 May 1999 | Director's particulars changed (1 page) |
19 May 1999 | Location of register of members (1 page) |
19 May 1999 | Return made up to 31/12/98; full list of members (10 pages) |
19 May 1999 | Return made up to 31/12/98; full list of members (10 pages) |
19 May 1999 | Location of register of members (1 page) |
19 May 1999 | Director's particulars changed (1 page) |
7 April 1999 | Particulars of mortgage/charge (6 pages) |
7 April 1999 | Particulars of mortgage/charge (6 pages) |
10 August 1998 | Location of register of members (1 page) |
10 August 1998 | Location of register of members (1 page) |
19 May 1998 | Full accounts made up to 30 September 1997 (8 pages) |
19 May 1998 | Full accounts made up to 30 September 1997 (8 pages) |
23 March 1998 | New director appointed (3 pages) |
23 March 1998 | New director appointed (3 pages) |
10 March 1998 | Return made up to 31/12/97; full list of members (8 pages) |
10 March 1998 | Return made up to 31/12/97; full list of members (8 pages) |
18 December 1997 | Resolutions
|
18 December 1997 | Ad 17/10/97--------- £ si [email protected] £ ic 2/2 (2 pages) |
18 December 1997 | S-div 17/10/97 (1 page) |
18 December 1997 | S-div 17/10/97 (1 page) |
18 December 1997 | Resolutions
|
18 December 1997 | Ad 17/10/97--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
18 December 1997 | Ad 17/10/97--------- £ si [email protected] £ ic 2/2 (2 pages) |
18 December 1997 | Ad 17/10/97--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
18 December 1997 | Resolutions
|
18 December 1997 | Resolutions
|
28 November 1997 | Director's particulars changed (1 page) |
28 November 1997 | Director's particulars changed (1 page) |
30 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
30 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
31 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
31 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 May 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
28 May 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
18 April 1996 | Return made up to 31/12/95; no change of members (4 pages) |
18 April 1996 | Return made up to 31/12/95; no change of members (4 pages) |
21 February 1996 | Resolutions
|
21 February 1996 | Resolutions
|
11 August 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
11 August 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
28 June 1995 | Registered office changed on 28/06/95 from: 64 new cavendish street london W1M 7LE (1 page) |
28 June 1995 | Registered office changed on 28/06/95 from: 64 new cavendish street london W1M 7LE (1 page) |
7 January 1995 | Return made up to 31/12/94; full list of members (6 pages) |
7 January 1995 | Return made up to 31/12/94; full list of members (6 pages) |
22 December 1994 | Company name changed motiverecord LIMITED\certificate issued on 23/12/94 (5 pages) |
22 December 1994 | Company name changed motiverecord LIMITED\certificate issued on 23/12/94 (5 pages) |
26 March 1993 | Registered office changed on 26/03/93 from: 6 bedford square london WC1B 3RA (1 page) |
26 March 1993 | Registered office changed on 26/03/93 from: 6 bedford square london WC1B 3RA (1 page) |
20 January 1992 | Return made up to 31/12/91; full list of members (7 pages) |
20 January 1992 | Return made up to 31/12/91; full list of members (7 pages) |
29 November 1990 | Particulars of mortgage/charge (7 pages) |
29 November 1990 | Particulars of mortgage/charge (7 pages) |
26 October 1990 | Registered office changed on 26/10/90 from: 2 baches street london N1 6UB (1 page) |
26 October 1990 | Registered office changed on 26/10/90 from: 2 baches street london N1 6UB (1 page) |
17 September 1990 | Incorporation (9 pages) |
17 September 1990 | Incorporation (9 pages) |