London
EC3A 3BP
Director Name | Mrs Claire Victoria Clough |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2016(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 29 July 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Peter John Burton |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2017(26 years, 8 months after company formation) |
Appointment Duration | 12 months (closed 29 July 2018) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Matthew Karl Lawford |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(2 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 August 1999) |
Role | Business Executive |
Correspondence Address | Spottles Farm Pudding Lane Charlwood Horley Surrey RH6 0ED |
Director Name | Mark Andrew Good |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(2 years after company formation) |
Appointment Duration | 22 years, 6 months (resigned 14 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Anthony John Wall |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(2 years after company formation) |
Appointment Duration | 22 years, 6 months (resigned 14 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Secretary Name | Mark Andrew Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(17 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 July 2014) |
Role | Company Director |
Correspondence Address | 31 Wolsey Road Esher Surrey KT10 8NT |
Director Name | Mr Neil Martin Clayton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(23 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 May 2015) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr William Paul Costantini |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2014(23 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 May 2015) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Toby James Humphreys |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(23 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 May 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Leslie James Marshall |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(23 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 May 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr John David Sutton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(23 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 May 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr John Gerard Owens |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr William Frederick Goldstein |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2014(23 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 August 2017) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Secretary Name | Mincing Lane Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1992(2 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 January 1997) |
Correspondence Address | Pickfords Wharf Clink Street London SE1 9DG |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1997(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 16 November 2007) |
Correspondence Address | Dover Childs Tyler 7-9 Swallow Street London W1B 4DT |
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £357,919 |
Cash | £728,655 |
Current Liabilities | £1,041,779 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 October 2014 | Delivered on: 10 October 2014 Satisfied on: 10 December 2014 Persons entitled: Coutts & Company Classification: A registered charge Fully Satisfied |
---|---|
23 February 2012 | Delivered on: 29 February 2012 Satisfied on: 29 May 2015 Persons entitled: Mount Eden Land Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposited sum of £7,315.09 see image for full details. Fully Satisfied |
8 May 2007 | Delivered on: 11 May 2007 Satisfied on: 18 June 2013 Persons entitled: Mount Eden Land Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £6,970 with any other sums paid into the account. Fully Satisfied |
1 March 2002 | Delivered on: 13 March 2002 Satisfied on: 18 June 2013 Persons entitled: Mount Cook Land Limited Classification: Rent deposit deed Secured details: £8,040.00 due from the company to the chargee. Particulars: The rent deposit and the observance or performance of the covenants. Fully Satisfied |
7 November 1996 | Delivered on: 8 November 1996 Satisfied on: 18 June 2013 Persons entitled: Collin Estates Limited Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: £9,382 deposited into an interest bearing account opened in the name of the landlord. Fully Satisfied |
29 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 April 2018 | Return of final meeting in a members' voluntary winding up (8 pages) |
21 November 2017 | Change of details for Integro Insurance Brokers Holdings Ltd as a person with significant control on 21 November 2017 (2 pages) |
21 November 2017 | Change of details for Integro Insurance Brokers Holdings Ltd as a person with significant control on 21 November 2017 (2 pages) |
21 November 2017 | Registered office address changed from C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page) |
21 November 2017 | Registered office address changed from C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page) |
9 November 2017 | Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages) |
4 September 2017 | Declaration of solvency (6 pages) |
4 September 2017 | Declaration of solvency (6 pages) |
4 September 2017 | Appointment of a voluntary liquidator (1 page) |
4 September 2017 | Appointment of a voluntary liquidator (1 page) |
4 September 2017 | Resolutions
|
4 September 2017 | Resolutions
|
1 August 2017 | Appointment of Mr Peter John Burton as a director on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mr Peter John Burton as a director on 1 August 2017 (2 pages) |
1 August 2017 | Termination of appointment of William Frederick Goldstein as a director on 1 August 2017 (1 page) |
1 August 2017 | Termination of appointment of William Frederick Goldstein as a director on 1 August 2017 (1 page) |
27 June 2017 | Resolutions
|
27 June 2017 | Statement by Directors (1 page) |
27 June 2017 | Statement of capital on 27 June 2017
|
27 June 2017 | Resolutions
|
27 June 2017 | Solvency Statement dated 07/06/17 (1 page) |
27 June 2017 | Solvency Statement dated 07/06/17 (1 page) |
27 June 2017 | Statement of capital on 27 June 2017
|
27 June 2017 | Statement by Directors (1 page) |
15 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
26 October 2016 | Resolutions
|
26 October 2016 | Statement of company's objects (2 pages) |
26 October 2016 | Statement of company's objects (2 pages) |
26 October 2016 | Resolutions
|
5 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
7 June 2016 | Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of John Gerard Owens as a director on 1 June 2016 (1 page) |
7 June 2016 | Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of John Gerard Owens as a director on 1 June 2016 (1 page) |
16 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
13 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
29 May 2015 | Satisfaction of charge 4 in full (4 pages) |
29 May 2015 | Satisfaction of charge 4 in full (4 pages) |
15 May 2015 | Termination of appointment of William Paul Costantini as a director on 14 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Neil Martin Clayton as a director on 14 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Anthony John Wall as a director on 14 May 2015 (1 page) |
15 May 2015 | Termination of appointment of John David Sutton as a director on 14 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Leslie James Marshall as a director on 14 May 2015 (1 page) |
15 May 2015 | Termination of appointment of William Paul Costantini as a director on 14 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Neil Martin Clayton as a director on 14 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Mark Andrew Good as a director on 14 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Toby James Humphreys as a director on 14 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Leslie James Marshall as a director on 14 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Mark Andrew Good as a director on 14 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Anthony John Wall as a director on 14 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Toby James Humphreys as a director on 14 May 2015 (1 page) |
15 May 2015 | Termination of appointment of John David Sutton as a director on 14 May 2015 (1 page) |
10 December 2014 | Satisfaction of charge 025583920005 in full (4 pages) |
10 December 2014 | Satisfaction of charge 025583920005 in full (4 pages) |
18 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Director's details changed for Mark Andrew Good on 18 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Mark Andrew Good on 18 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Anthony John Wall on 18 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Anthony John Wall on 18 November 2014 (2 pages) |
10 October 2014 | Registration of charge 025583920005, created on 8 October 2014 (13 pages) |
10 October 2014 | Registration of charge 025583920005, created on 8 October 2014 (13 pages) |
10 October 2014 | Registration of charge 025583920005, created on 8 October 2014 (13 pages) |
4 August 2014 | Appointment of Mr Neil Martin Clayton as a director on 31 July 2014 (2 pages) |
4 August 2014 | Appointment of Mr Peter John Burton as a secretary on 31 July 2014 (2 pages) |
4 August 2014 | Appointment of Mr John David Sutton as a director on 31 July 2014 (2 pages) |
4 August 2014 | Registered office address changed from 141 Wardour Street London W1F 0UT to 100 Leadenhall Street London EC3A 3BP on 4 August 2014 (1 page) |
4 August 2014 | Appointment of Mr William Frederick Goldstein as a director on 31 July 2014 (2 pages) |
4 August 2014 | Appointment of Mr Leslie James Marshall as a director on 31 July 2014 (2 pages) |
4 August 2014 | Termination of appointment of Mark Andrew Good as a secretary on 31 July 2014 (1 page) |
4 August 2014 | Appointment of Mr Toby James Humphreys as a director on 31 July 2014 (2 pages) |
4 August 2014 | Appointment of Mr William Paul Costantini as a director on 31 July 2014 (2 pages) |
4 August 2014 | Appointment of Mr John Gerard Owens as a director on 31 July 2014 (2 pages) |
4 August 2014 | Appointment of Mr William Frederick Goldstein as a director on 31 July 2014 (2 pages) |
4 August 2014 | Appointment of Mr Peter John Burton as a secretary on 31 July 2014 (2 pages) |
4 August 2014 | Termination of appointment of Mark Andrew Good as a secretary on 31 July 2014 (1 page) |
4 August 2014 | Appointment of Mr Neil Martin Clayton as a director on 31 July 2014 (2 pages) |
4 August 2014 | Appointment of Mr John David Sutton as a director on 31 July 2014 (2 pages) |
4 August 2014 | Appointment of Mr William Paul Costantini as a director on 31 July 2014 (2 pages) |
4 August 2014 | Appointment of Mr Leslie James Marshall as a director on 31 July 2014 (2 pages) |
4 August 2014 | Appointment of Mr Toby James Humphreys as a director on 31 July 2014 (2 pages) |
4 August 2014 | Registered office address changed from 141 Wardour Street London W1F 0UT to 100 Leadenhall Street London EC3A 3BP on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 141 Wardour Street London W1F 0UT to 100 Leadenhall Street London EC3A 3BP on 4 August 2014 (1 page) |
4 August 2014 | Appointment of Mr John Gerard Owens as a director on 31 July 2014 (2 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 January 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 June 2013 | Satisfaction of charge 3 in full (6 pages) |
18 June 2013 | Satisfaction of charge 2 in full (6 pages) |
18 June 2013 | Satisfaction of charge 2 in full (6 pages) |
18 June 2013 | Satisfaction of charge 3 in full (6 pages) |
18 June 2013 | Satisfaction of charge 1 in full (6 pages) |
18 June 2013 | Satisfaction of charge 1 in full (6 pages) |
23 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 November 2010 | Director's details changed for Mark Andrew Good on 12 November 2010 (2 pages) |
18 November 2010 | Director's details changed for Mark Andrew Good on 12 November 2010 (2 pages) |
18 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 August 2009 | Secretary appointed mark andrew good (1 page) |
19 August 2009 | Secretary appointed mark andrew good (1 page) |
16 February 2009 | Return made up to 15/11/08; full list of members (3 pages) |
16 February 2009 | Return made up to 15/11/08; full list of members (3 pages) |
7 January 2009 | Appointment terminated secretary carlton registrars LIMITED (1 page) |
7 January 2009 | Appointment terminated secretary carlton registrars LIMITED (1 page) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from 4TH floor 7-9 swallow street london W1B 4DT (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from 4TH floor 7-9 swallow street london W1B 4DT (1 page) |
30 November 2007 | Return made up to 15/11/07; full list of members (2 pages) |
30 November 2007 | Return made up to 15/11/07; full list of members (2 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
20 November 2006 | Return made up to 15/11/06; full list of members (2 pages) |
20 November 2006 | Return made up to 15/11/06; full list of members (2 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 November 2005 | Return made up to 15/11/05; full list of members (2 pages) |
18 November 2005 | Return made up to 15/11/05; full list of members (2 pages) |
19 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
19 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Director's particulars changed (1 page) |
26 January 2005 | Return made up to 15/11/04; full list of members (2 pages) |
26 January 2005 | Return made up to 15/11/04; full list of members (2 pages) |
6 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
6 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 December 2003 | Return made up to 15/11/03; full list of members (7 pages) |
2 December 2003 | Return made up to 15/11/03; full list of members (7 pages) |
2 September 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
2 September 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
7 April 2003 | Return made up to 15/11/02; full list of members (7 pages) |
7 April 2003 | Return made up to 15/11/02; full list of members (7 pages) |
19 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
19 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
13 March 2002 | Particulars of mortgage/charge (3 pages) |
13 March 2002 | Particulars of mortgage/charge (3 pages) |
10 December 2001 | Return made up to 15/11/01; full list of members
|
10 December 2001 | Return made up to 15/11/01; full list of members
|
29 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
29 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
20 November 2000 | Return made up to 15/11/00; full list of members
|
20 November 2000 | Return made up to 15/11/00; full list of members
|
5 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 December 1999 | Return made up to 15/11/99; full list of members
|
1 December 1999 | Return made up to 15/11/99; full list of members
|
30 September 1999 | Ad 06/09/99--------- £ si 1@1=1 £ ic 9999/10000 (2 pages) |
30 September 1999 | Ad 06/09/99--------- £ si 1@1=1 £ ic 9999/10000 (2 pages) |
24 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Resolutions
|
23 September 1999 | Resolutions
|
1 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
1 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
18 November 1997 | Return made up to 15/11/97; full list of members (6 pages) |
18 November 1997 | Return made up to 15/11/97; full list of members (6 pages) |
9 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
9 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
27 February 1997 | New secretary appointed (1 page) |
27 February 1997 | Secretary resigned (1 page) |
27 February 1997 | Secretary resigned (1 page) |
27 February 1997 | Registered office changed on 27/02/97 from: pickfords wharf clink street london SE1 9DG (1 page) |
27 February 1997 | Registered office changed on 27/02/97 from: pickfords wharf clink street london SE1 9DG (1 page) |
27 February 1997 | New secretary appointed (1 page) |
19 November 1996 | Director's particulars changed (1 page) |
19 November 1996 | Return made up to 15/11/96; no change of members (7 pages) |
19 November 1996 | Director's particulars changed (1 page) |
19 November 1996 | Director's particulars changed (1 page) |
19 November 1996 | Return made up to 15/11/96; no change of members (7 pages) |
19 November 1996 | Director's particulars changed (1 page) |
8 November 1996 | Particulars of mortgage/charge (3 pages) |
8 November 1996 | Particulars of mortgage/charge (3 pages) |
14 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
14 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
28 December 1995 | Director's particulars changed (2 pages) |
28 December 1995 | Director's particulars changed (2 pages) |
28 December 1995 | Director's particulars changed (2 pages) |
28 December 1995 | Return made up to 15/11/95; full list of members (10 pages) |
28 December 1995 | Return made up to 15/11/95; full list of members (10 pages) |
28 December 1995 | Director's particulars changed (2 pages) |
18 December 1995 | Director's particulars changed (2 pages) |
18 December 1995 | Director's particulars changed (2 pages) |
28 April 1992 | Resolutions
|
28 April 1992 | Resolutions
|
7 June 1991 | Memorandum and Articles of Association (45 pages) |
7 June 1991 | Memorandum and Articles of Association (45 pages) |
7 June 1991 | Resolutions
|
7 June 1991 | Resolutions
|
2 May 1991 | New director appointed (2 pages) |
2 May 1991 | New director appointed (2 pages) |
19 December 1990 | Director resigned;new director appointed (3 pages) |
19 December 1990 | Director resigned;new director appointed (3 pages) |
30 November 1990 | Company name changed H.P.T. LTD.\certificate issued on 03/12/90 (2 pages) |
30 November 1990 | Company name changed H.P.T. LTD.\certificate issued on 03/12/90 (2 pages) |
26 November 1990 | Registered office changed on 26/11/90 from: temple hse 20 holywell row london EC2A 4JB (1 page) |
26 November 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
26 November 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
26 November 1990 | Registered office changed on 26/11/90 from: temple hse 20 holywell row london EC2A 4JB (1 page) |
15 November 1990 | Incorporation (7 pages) |
15 November 1990 | Incorporation (7 pages) |