London
EC3R 7QR
Secretary Name | Helena Jane McInally |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 2006(15 years, 10 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Secretary |
Correspondence Address | 50 Mark Lane London EC3R 7QR |
Director Name | Miss Helena Jane McInally |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(20 years after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Director Of Corporate Services |
Country of Residence | United Kingdom |
Correspondence Address | 50 Mark Lane London EC3R 7QR |
Director Name | Mr Kevin Stewart |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(20 years after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Product Development Director |
Country of Residence | Scotland |
Correspondence Address | 50 Mark Lane London EC3R 7QR |
Director Name | Mr John Peter James Ferguson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2014(23 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Product Director |
Country of Residence | Scotland |
Correspondence Address | 50 Mark Lane London EC3R 7QR |
Secretary Name | Angela Elizabeth Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(1 year after company formation) |
Appointment Duration | 14 years, 10 months (resigned 27 October 2006) |
Role | Company Director |
Correspondence Address | Danes Manor Cottage Danes Gardens Cookham Berkshire SL6 9BF |
Director Name | Ian Trevor Nicol |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amethyst Green The Holloway Droitwich Worcestershire WR9 7AH |
Director Name | Ian Denis Wade |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(2 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 15 September 1999) |
Role | Company Director |
Correspondence Address | Wixford Lodge Bidford On Avon Warwickshire B50 4JT |
Director Name | Mr Edmund Lionel Bendelow |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(8 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 September 1999) |
Role | Company Director |
Country of Residence | Channel Isles |
Correspondence Address | Maison De La Capelle La Rue De La Mare Ballam St Jean Jersey Channel Islands JE3 4EJ |
Director Name | Ms Penelope Gillian Louise Maystone |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(9 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 January 2008) |
Role | Director Business Developement |
Country of Residence | England |
Correspondence Address | 16 Gatton Road Reigate Surrey RH2 0EX |
Director Name | Angela Elizabeth Blair |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(9 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | Danes Manor Cottage Danes Gardens Cookham Berkshire SL6 9BF |
Director Name | Mr Stuart Haddow |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(14 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Medway Road Gillingham Kent ME7 1NH |
Director Name | Mr David Henshaw |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(20 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2015) |
Role | Director Of Client Services |
Country of Residence | England |
Correspondence Address | 50 Mark Lane London EC3R 7QR |
Director Name | Mr Stuart James Meiklejohn |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(20 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2015) |
Role | Business Development Director |
Country of Residence | Scotland |
Correspondence Address | 50 Mark Lane London EC3R 7QR |
Director Name | Mr Ray Wilson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(20 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 October 2020) |
Role | Business Development Director, Emea |
Country of Residence | England |
Correspondence Address | 50 Mark Lane London EC3R 7QR |
Director Name | Mr Richard Thomas Cummings |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(23 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 July 2022) |
Role | Deputy Ceo |
Country of Residence | England |
Correspondence Address | 50 Mark Lane London EC3R 7QR |
Director Name | Mr Alastair Charles McGill |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2014(23 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 23 April 2018) |
Role | Managing Director, Global Business |
Country of Residence | England |
Correspondence Address | 50 Mark Lane London EC3R 7QR |
Director Name | Mrs Tiffany Joy Stockton |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2016(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2019) |
Role | Director Of Implementation Services |
Country of Residence | England |
Correspondence Address | 50 Mark Lane London EC3R 7QR |
Director Name | Mr Lee Cottrill |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2017(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2019) |
Role | Head Of Cloud Services |
Country of Residence | Scotland |
Correspondence Address | Cedar House Quarrywood Court Livingston EH54 6AX Scotland |
Website | cashfac.com |
---|---|
Email address | [email protected] |
Telephone | 020 79200617 |
Telephone region | London |
Registered Address | Monument House 18 King William Street London EC4N 7BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
75k at £1 | Cashfac PLC 98.33% Redeemable Preference |
---|---|
12.8k at £0.1 | Cashfac PLC 1.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,447,733 |
Net Worth | £628,021 |
Cash | £2,470,161 |
Current Liabilities | £2,515,370 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
1 May 2012 | Delivered on: 5 May 2012 Persons entitled: Bradley Mark Lane Nominee 1 Limited Bradley Mark Lane Nominee 2 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: £118,470 including vat see image for full details. Outstanding |
---|---|
7 June 2007 | Delivered on: 21 June 2007 Satisfied on: 23 July 2015 Persons entitled: Zurich Assurance LTD Classification: Rent deposit deed Secured details: £47,500.00 and all other monies due or to become due. Particulars: £47,500.00 together with any further sums deposited. See the mortgage charge document for full details. Fully Satisfied |
23 May 1997 | Delivered on: 6 June 1997 Satisfied on: 23 July 2015 Persons entitled: The Royal Bank of Scotland 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 |
23 May 1997 | Delivered on: 6 June 1997 Satisfied on: 23 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the right title and interest of the company in and to the policy no.5229734 Held by the company with scottish widows' fund and life assurance society in respect of the life of paul william ormrod and all moneys that may become payable under the policy. Fully Satisfied |
23 May 1997 | Delivered on: 6 June 1997 Satisfied on: 23 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge over intellectual property Secured details: All monies due or to become due from the company or any of its subsidiaries to the chargee on any account whatsoever including without limitation all sums which are or may become payable to the chargee under or in connection with the medium term loan agreement dated 23RD may 1997 (the facilities agreement), the debenture dated 23RD may 1997 or the charge. Particulars: All the company's right title and interest in and to the company intellectual property rights and the applications throughout the world together with all registrations thereof which are from time to time in the name of the company, licences to the bank all the company's right title and interest throughout the world in and to all those third party rights. See the mortgage charge document for full details. Fully Satisfied |
6 August 1992 | Delivered on: 19 August 1992 Satisfied on: 30 October 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade and tenants fixtures). 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 |
13 January 2021 | Full accounts made up to 30 September 2020 (39 pages) |
---|---|
8 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
7 October 2020 | Termination of appointment of Ray Wilson as a director on 1 October 2020 (1 page) |
1 February 2020 | Satisfaction of charge 6 in full (4 pages) |
22 January 2020 | Director's details changed for Mr Paul William Ormrod on 22 January 2020 (2 pages) |
22 January 2020 | Secretary's details changed for Helena Jane Mcinally on 22 January 2020 (1 page) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
9 January 2020 | Cessation of Antilla Investments Limited as a person with significant control on 9 January 2020 (1 page) |
27 December 2019 | Full accounts made up to 30 September 2019 (36 pages) |
3 April 2019 | Termination of appointment of Lee Cottrill as a director on 31 March 2019 (1 page) |
3 April 2019 | Termination of appointment of Tiffany Joy Stockton as a director on 31 March 2019 (1 page) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
22 December 2018 | Full accounts made up to 30 September 2018 (31 pages) |
2 May 2018 | Termination of appointment of Alastair Charles Mcgill as a director on 23 April 2018 (1 page) |
2 May 2018 | Termination of appointment of Alastair Charles Mcgill as a director on 23 April 2018 (1 page) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 December 2017 | Full accounts made up to 30 September 2017 (32 pages) |
26 July 2017 | Appointment of Mr Lee Cottrill as a director on 25 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr Lee Cottrill as a director on 25 July 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
7 January 2017 | Full accounts made up to 30 September 2016 (29 pages) |
7 January 2017 | Full accounts made up to 30 September 2016 (29 pages) |
12 April 2016 | Appointment of Mrs Tiffany Joy Stockton as a director on 11 April 2016 (2 pages) |
12 April 2016 | Appointment of Mrs Tiffany Joy Stockton as a director on 11 April 2016 (2 pages) |
7 January 2016 | Full accounts made up to 30 September 2015 (24 pages) |
7 January 2016 | Full accounts made up to 30 September 2015 (24 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
30 September 2015 | Termination of appointment of David Henshaw as a director on 30 September 2015 (1 page) |
30 September 2015 | Termination of appointment of David Henshaw as a director on 30 September 2015 (1 page) |
23 July 2015 | Satisfaction of charge 4 in full (1 page) |
23 July 2015 | Satisfaction of charge 5 in full (1 page) |
23 July 2015 | Termination of appointment of Stuart James Meiklejohn as a director on 30 June 2015 (1 page) |
23 July 2015 | Satisfaction of charge 3 in full (1 page) |
23 July 2015 | Satisfaction of charge 2 in full (2 pages) |
23 July 2015 | Termination of appointment of Stuart James Meiklejohn as a director on 30 June 2015 (1 page) |
23 July 2015 | Satisfaction of charge 3 in full (1 page) |
23 July 2015 | Satisfaction of charge 2 in full (2 pages) |
23 July 2015 | Satisfaction of charge 5 in full (1 page) |
23 July 2015 | Satisfaction of charge 4 in full (1 page) |
6 July 2015 | Auditor's resignation (1 page) |
6 July 2015 | Auditor's resignation (1 page) |
30 June 2015 | Auditor's resignation (1 page) |
30 June 2015 | Auditor's resignation (1 page) |
12 May 2015 | Appointment of Mr John Peter James Ferguson as a director on 6 October 2014 (2 pages) |
12 May 2015 | Appointment of Mr John Peter James Ferguson as a director on 6 October 2014 (2 pages) |
12 May 2015 | Appointment of Mr John Peter James Ferguson as a director on 6 October 2014 (2 pages) |
27 January 2015 | Director's details changed for Mr Ray Wilson on 4 December 2014 (2 pages) |
27 January 2015 | Director's details changed for Mr Ray Wilson on 4 December 2014 (2 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Director's details changed for Mr Ray Wilson on 4 December 2014 (2 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
14 January 2015 | Full accounts made up to 30 September 2014 (16 pages) |
14 January 2015 | Full accounts made up to 30 September 2014 (16 pages) |
27 May 2014 | Appointment of Mr Alastair Charles Mcgill as a director (2 pages) |
27 May 2014 | Appointment of Mr Richard Thomas Cummings as a director (2 pages) |
27 May 2014 | Appointment of Mr Richard Thomas Cummings as a director (2 pages) |
27 May 2014 | Appointment of Mr Alastair Charles Mcgill as a director (2 pages) |
11 February 2014 | Accounts made up to 30 September 2013 (16 pages) |
11 February 2014 | Accounts made up to 30 September 2013 (16 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
8 January 2013 | Accounts made up to 30 September 2012 (17 pages) |
8 January 2013 | Accounts made up to 30 September 2012 (17 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
28 May 2012 | Registered office address changed from 14 Austin Friars London EC2N 2HE on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from 14 Austin Friars London EC2N 2HE on 28 May 2012 (1 page) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
6 January 2012 | Accounts made up to 30 September 2011 (17 pages) |
6 January 2012 | Accounts made up to 30 September 2011 (17 pages) |
31 January 2011 | Director's details changed for Mr Kevin Stewart on 31 January 2011 (2 pages) |
31 January 2011 | Director's details changed for Mr Stuart James Meiklejohn on 31 January 2011 (2 pages) |
31 January 2011 | Director's details changed for Mr David Henshaw on 31 January 2011 (2 pages) |
31 January 2011 | Appointment of Miss Helena Jane Mcinally as a director (2 pages) |
31 January 2011 | Appointment of Miss Helena Jane Mcinally as a director (2 pages) |
31 January 2011 | Director's details changed for Mr Kevin Stewart on 31 January 2011 (2 pages) |
31 January 2011 | Director's details changed for Mr David Henshaw on 31 January 2011 (2 pages) |
31 January 2011 | Director's details changed for Mr Stuart James Meiklejohn on 31 January 2011 (2 pages) |
31 January 2011 | Director's details changed for Mr Ray Wilson on 31 January 2011 (2 pages) |
31 January 2011 | Director's details changed for Mr Ray Wilson on 31 January 2011 (2 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Appointment of Mr David Henshaw as a director (2 pages) |
17 January 2011 | Appointment of Mr Kevin Stewart as a director (2 pages) |
17 January 2011 | Appointment of Mr Stuart James Meiklejohn as a director (2 pages) |
17 January 2011 | Appointment of Mr Ray Wilson as a director (2 pages) |
17 January 2011 | Appointment of Mr Kevin Stewart as a director (2 pages) |
17 January 2011 | Appointment of Mr David Henshaw as a director (2 pages) |
17 January 2011 | Appointment of Mr Ray Wilson as a director (2 pages) |
17 January 2011 | Appointment of Mr Stuart James Meiklejohn as a director (2 pages) |
7 January 2011 | Accounts made up to 30 September 2010 (17 pages) |
7 January 2011 | Accounts made up to 30 September 2010 (17 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Paul William Ormrod on 14 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Paul William Ormrod on 14 January 2010 (2 pages) |
4 January 2010 | Accounts made up to 30 September 2009 (18 pages) |
4 January 2010 | Accounts made up to 30 September 2009 (18 pages) |
6 February 2009 | Accounts made up to 30 September 2008 (16 pages) |
6 February 2009 | Accounts made up to 30 September 2008 (16 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
24 January 2008 | Accounts made up to 30 September 2007 (15 pages) |
24 January 2008 | Accounts made up to 30 September 2007 (15 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
21 June 2007 | Particulars of mortgage/charge (7 pages) |
21 June 2007 | Particulars of mortgage/charge (7 pages) |
16 January 2007 | Accounts made up to 30 September 2006 (15 pages) |
16 January 2007 | Accounts made up to 30 September 2006 (15 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | Director resigned (1 page) |
28 November 2006 | Director's particulars changed (1 page) |
28 November 2006 | Director's particulars changed (1 page) |
28 November 2006 | Director's particulars changed (1 page) |
28 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | New secretary appointed (1 page) |
23 November 2006 | New secretary appointed (1 page) |
22 November 2006 | Secretary resigned (1 page) |
22 November 2006 | Secretary resigned (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
27 February 2006 | Accounts made up to 30 September 2005 (16 pages) |
27 February 2006 | Accounts made up to 30 September 2005 (16 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
23 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2005 | Director's particulars changed (2 pages) |
1 February 2005 | Director's particulars changed (2 pages) |
18 January 2005 | Accounts made up to 30 September 2004 (17 pages) |
18 January 2005 | Accounts made up to 30 September 2004 (17 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members
|
14 January 2005 | Return made up to 31/12/04; full list of members
|
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
11 August 2004 | Amended full accounts made up to 30 September 2003 (17 pages) |
11 August 2004 | Amended full accounts made up to 30 September 2003 (17 pages) |
20 April 2004 | Accounts made up to 30 September 2003 (15 pages) |
20 April 2004 | Accounts made up to 30 September 2003 (15 pages) |
29 March 2004 | Director's particulars changed (1 page) |
29 March 2004 | Director's particulars changed (1 page) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
2 April 2003 | Accounts made up to 30 September 2002 (19 pages) |
2 April 2003 | Accounts made up to 30 September 2002 (19 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
17 June 2002 | Accounts made up to 30 September 2001 (19 pages) |
17 June 2002 | Accounts made up to 30 September 2001 (19 pages) |
26 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
26 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
18 July 2001 | Auditor's resignation (1 page) |
18 July 2001 | Accounts made up to 30 September 2000 (20 pages) |
18 July 2001 | Accounts made up to 30 September 2000 (20 pages) |
18 July 2001 | Auditor's resignation (1 page) |
30 April 2001 | Auditor's resignation (1 page) |
30 April 2001 | Auditor's resignation (1 page) |
15 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
13 March 2000 | Accounts made up to 30 September 1999 (21 pages) |
13 March 2000 | Accounts made up to 30 September 1999 (21 pages) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | Return made up to 21/12/99; full list of members (8 pages) |
6 January 2000 | Return made up to 21/12/99; full list of members (8 pages) |
6 January 2000 | New director appointed (2 pages) |
7 October 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
7 October 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
20 September 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
20 September 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Director resigned (1 page) |
19 August 1999 | Ad 15/07/99--------- £ si [email protected]=44 £ ic 76232/76276 (2 pages) |
19 August 1999 | Ad 15/07/99--------- £ si [email protected]=44 £ ic 76232/76276 (2 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
24 February 1999 | Ad 19/02/99--------- £ si [email protected]=22 £ ic 76420/76442 (2 pages) |
24 February 1999 | Ad 19/02/99--------- £ si [email protected]=22 £ ic 76420/76442 (2 pages) |
11 January 1999 | Return made up to 21/12/98; full list of members
|
11 January 1999 | Return made up to 21/12/98; full list of members
|
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
23 December 1998 | Ad 21/12/98--------- £ si [email protected]=110 £ ic 76310/76420 (2 pages) |
23 December 1998 | Resolutions
|
23 December 1998 | Ad 21/12/98--------- £ si [email protected]=110 £ ic 76310/76420 (2 pages) |
23 December 1998 | £ nc 76310/76486 21/12/98 (1 page) |
23 December 1998 | Resolutions
|
23 December 1998 | Memorandum and Articles of Association (15 pages) |
23 December 1998 | Memorandum and Articles of Association (15 pages) |
23 December 1998 | £ nc 76310/76486 21/12/98 (1 page) |
28 October 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
28 October 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
12 January 1998 | Return made up to 21/12/97; no change of members
|
12 January 1998 | Return made up to 21/12/97; no change of members
|
30 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
1 July 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
17 June 1997 | Registered office changed on 17/06/97 from: moor house 119 london wall london EC2Y 5ET (1 page) |
17 June 1997 | Registered office changed on 17/06/97 from: moor house 119 london wall london EC2Y 5ET (1 page) |
6 June 1997 | Particulars of mortgage/charge (5 pages) |
6 June 1997 | Particulars of mortgage/charge (12 pages) |
6 June 1997 | Particulars of mortgage/charge (5 pages) |
6 June 1997 | Particulars of mortgage/charge (5 pages) |
6 June 1997 | Particulars of mortgage/charge (5 pages) |
6 June 1997 | Particulars of mortgage/charge (12 pages) |
19 May 1997 | S-div 14/05/97 (1 page) |
19 May 1997 | S-div 14/05/97 (1 page) |
19 May 1997 | £ nc 76200/76310 14/05/97 (1 page) |
19 May 1997 | Memorandum and Articles of Association (15 pages) |
19 May 1997 | Memorandum and Articles of Association (15 pages) |
19 May 1997 | Resolutions
|
19 May 1997 | Resolutions
|
19 May 1997 | Resolutions
|
19 May 1997 | £ nc 76200/76310 14/05/97 (1 page) |
19 May 1997 | Resolutions
|
29 January 1997 | Return made up to 21/12/96; full list of members (8 pages) |
29 January 1997 | Return made up to 21/12/96; full list of members (8 pages) |
31 October 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
31 October 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
15 January 1996 | Return made up to 21/12/95; no change of members (7 pages) |
15 January 1996 | Return made up to 21/12/95; no change of members (7 pages) |
3 November 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
3 November 1995 | Full group accounts made up to 31 December 1994 (19 pages) |