Amersham Road
Beaconsfield
Buckinghamshire
HP9 2UG
Director Name | Mr Richard Spencer Glanville |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2000(9 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 05 March 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Babshole Farm Sudburys Farm Road Little Burstead Essex CM12 9SP |
Secretary Name | Mr Richard Spencer Glanville |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2000(9 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 05 March 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Babshole Farm Sudburys Farm Road Little Burstead Essex CM12 9SP |
Director Name | Ms Margaret Eve Lustman |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2004(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 05 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Exeter Road London NW2 4SE |
Secretary Name | Jessica Wilks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 2006(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 05 March 2012) |
Role | Investor Relations Manager |
Correspondence Address | 1 Forge Cottages High Street Limpsfield Surrey RH8 0DT |
Director Name | Mr Mike Shearwood |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2007(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 05 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upton Fields House Upton Road Southwell Nottinghamshire NG25 0QA |
Director Name | Peter Anthony Richard Evans |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(2 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 December 2000) |
Role | Computer Systems Professional |
Correspondence Address | Frilford Mead Frilford Oxon OX13 5NX |
Director Name | Mr Vivian John Walter Scott |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(2 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 August 2001) |
Role | Company Director |
Correspondence Address | Flat 2 10 Charles Street London W1X 7HB |
Director Name | Graeme Bolton Honeyborne |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(2 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 March 1993) |
Role | Fund Manager |
Correspondence Address | 12a Surrey Road West Wickham Kent BR4 0JU |
Director Name | Lynne Burstall |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(2 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 August 2001) |
Role | Design Director |
Correspondence Address | 52 Rowfant Road Tooting Bec London SW17 7AS |
Director Name | Mr Michael Bennett |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(2 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bedegars Lea Kenwood Close London NW3 7JL |
Director Name | Mr Maurice Bennett |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 January 1993(2 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Ingram Avenue London NW11 6TG |
Secretary Name | David Peter Sarson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(2 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Lambridge Wood Road Henley On Thames Oxfordshire RG9 3BS |
Director Name | Mr George Brian Phillips |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(2 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 May 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorn House 6 Abbotswood Drive Weybridge Surrey KT13 0LT |
Director Name | David Peter Sarson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 23 July 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Lambridge Wood Road Henley On Thames Oxfordshire RG9 3BS |
Director Name | Rowley Stuart Ager |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 August 2001) |
Role | Secretary |
Correspondence Address | Obrien House Ponsbourne Park Newgate Street Village Hertfordshire SG13 8QT |
Director Name | Henry Nathan Lewis |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 February 2000) |
Role | Merchant |
Correspondence Address | Flat 1 28 Eton Avenue London NW3 3HL |
Director Name | John Emmanuel Bennett |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 October 2001) |
Role | Solicitor |
Correspondence Address | 17 Thornton Way London NW11 6SE |
Director Name | Dominic Joseph Lavelle |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 October 2000) |
Role | Company Director |
Correspondence Address | 49 Greenwich South Street London SE10 8NT |
Secretary Name | Dominic Joseph Lavelle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 October 2000) |
Role | Company Director |
Correspondence Address | 49 Greenwich South Street London SE10 8NT |
Director Name | Mr Colin Howard Glass |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 August 2001) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Little Coppice Pinewood Road Iver Heath Buckinghamshire SL0 0NJ |
Director Name | Ms Jane Karen Woolf |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 September 2006) |
Role | Buying Director |
Country of Residence | England |
Correspondence Address | 6 Gardenia Way Woodford Green Essex IG8 0BL |
Secretary Name | John Mark Havill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(9 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 December 2000) |
Role | Head Of Finance |
Correspondence Address | The Cottage Fiddlers Hill Shipton Under Wychwood Chipping Norton Oxfordshire OX7 6DR |
Director Name | Gareth Ridgwell Whiley |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(10 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 October 2001) |
Role | Investment Director |
Correspondence Address | 6 Foster Road Chiswick London W4 4NY |
Director Name | Dr Martin Andrew Clarke |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(10 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 October 2001) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35 The Bromptons Rose Square London SW3 6RS |
Director Name | Jon Scheving Thorsteinsson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 15 November 2003(12 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 March 2004) |
Role | Company Director |
Country of Residence | Iceland |
Correspondence Address | Oddagata 4 101 Reykjavik Foreign |
Director Name | Jon Asgeir Johannesson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 15 November 2003(12 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 March 2004) |
Role | Company Director |
Country of Residence | Iceland |
Correspondence Address | Laufasvegur 69 Reykjavik 101 Foreign |
Director Name | Gunnar Sigurdsson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 29 March 2004(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Greenlink Walk Kew Riverside Richmond Upon Thames London TW9 4AF |
Director Name | Jon Bjornsson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 29 March 2004(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | Eyjktarhaed 3 210 Gardabaer Iceland |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £167,200,000 |
Gross Profit | £93,900,000 |
Net Worth | £169,300,000 |
Cash | £6,800,000 |
Current Liabilities | £126,100,000 |
Latest Accounts | 26 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 25 January |
5 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2012 | Final Gazette dissolved following liquidation (1 page) |
5 March 2012 | Final Gazette dissolved following liquidation (1 page) |
5 December 2011 | Notice of move from Administration to Dissolution (27 pages) |
5 December 2011 | Notice of move from Administration to Dissolution on 30 November 2011 (27 pages) |
5 December 2011 | Notice of move from Administration to Dissolution on 30 November 2011 (27 pages) |
5 October 2011 | Administrator's progress report to 1 September 2011 (21 pages) |
5 October 2011 | Administrator's progress report to 1 September 2011 (21 pages) |
5 October 2011 | Administrator's progress report to 1 September 2011 (21 pages) |
26 August 2011 | Notice of extension of period of Administration (1 page) |
26 August 2011 | Notice of extension of period of Administration (1 page) |
7 April 2011 | Administrator's progress report to 1 March 2011 (21 pages) |
7 April 2011 | Administrator's progress report to 1 March 2011 (21 pages) |
7 April 2011 | Administrator's progress report to 1 March 2011 (21 pages) |
14 October 2010 | Administrator's progress report to 1 September 2010 (1 page) |
14 October 2010 | Administrator's progress report to 1 September 2010 (1 page) |
14 October 2010 | Administrator's progress report to 1 September 2010 (1 page) |
7 October 2010 | Administrator's progress report to 1 September 2010 (22 pages) |
7 October 2010 | Administrator's progress report to 1 September 2010 (22 pages) |
7 October 2010 | Administrator's progress report to 1 September 2010 (22 pages) |
26 July 2010 | Notice of extension of period of Administration (1 page) |
26 July 2010 | Notice of extension of period of Administration (1 page) |
9 April 2010 | Administrator's progress report to 1 March 2010 (25 pages) |
9 April 2010 | Administrator's progress report to 1 March 2010 (25 pages) |
9 April 2010 | Administrator's progress report to 1 March 2010 (25 pages) |
12 March 2010 | Notice of extension of period of Administration (1 page) |
12 March 2010 | Notice of extension of period of Administration (1 page) |
5 October 2009 | Administrator's progress report to 1 September 2009 (19 pages) |
5 October 2009 | Administrator's progress report to 1 September 2009 (19 pages) |
5 October 2009 | Administrator's progress report to 1 September 2009 (19 pages) |
28 August 2009 | Company name changed oasis stores LIMITED\certificate issued on 01/09/09 (2 pages) |
28 August 2009 | Company name changed oasis stores LIMITED\certificate issued on 01/09/09 (2 pages) |
11 June 2009 | Statement of affairs with form 2.14B (23 pages) |
11 June 2009 | Statement of affairs with form 2.14B (23 pages) |
2 May 2009 | Statement of administrator's proposal (33 pages) |
2 May 2009 | Statement of administrator's proposal (33 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from the triangle stanton harcourt industrial estate, stanton harcourt, witney, oxfordshire OX29 5UT (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from the triangle stanton harcourt industrial estate, stanton harcourt, witney, oxfordshire OX29 5UT (1 page) |
12 March 2009 | Appointment of an administrator (1 page) |
12 March 2009 | Appointment of an administrator (1 page) |
18 February 2009 | Full accounts made up to 26 January 2008 (23 pages) |
18 February 2009 | Full accounts made up to 26 January 2008 (23 pages) |
27 August 2008 | Director's change of particulars / margaret lustman / 23/07/2008 (1 page) |
27 August 2008 | Director's Change of Particulars / margaret lustman / 23/07/2008 / HouseName/Number was: , now: 49; Street was: 25 sherriff road, now: exeter road; Post Code was: NW6 2AS, now: NW2 4SE (1 page) |
25 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 14 (2 pages) |
25 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 14 (2 pages) |
25 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 11 (2 pages) |
25 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 11 (2 pages) |
29 April 2008 | Full accounts made up to 27 January 2007 (22 pages) |
29 April 2008 | Full accounts made up to 27 January 2007 (22 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 14 (31 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 14 (31 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
5 March 2008 | Return made up to 19/02/08; no change of members (8 pages) |
5 March 2008 | Return made up to 19/02/08; no change of members (8 pages) |
17 December 2007 | New director appointed (1 page) |
17 December 2007 | New director appointed (1 page) |
14 June 2007 | Return made up to 02/01/07; full list of members (10 pages) |
14 June 2007 | Return made up to 02/01/07; full list of members (10 pages) |
23 May 2007 | Particulars of mortgage/charge (10 pages) |
23 May 2007 | Particulars of mortgage/charge (10 pages) |
27 November 2006 | Group of companies' accounts made up to 28 January 2006 (26 pages) |
27 November 2006 | Group of companies' accounts made up to 28 January 2006 (26 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | New secretary appointed (2 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | New secretary appointed (2 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
26 October 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 October 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 October 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 October 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 October 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 October 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 October 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 October 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 October 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 October 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 October 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 October 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 October 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 October 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 October 2006 | Particulars of mortgage/charge (10 pages) |
21 October 2006 | Particulars of mortgage/charge (99 pages) |
21 October 2006 | Particulars of mortgage/charge (99 pages) |
21 October 2006 | Particulars of mortgage/charge (10 pages) |
18 October 2006 | Resolutions
|
18 October 2006 | Resolutions
|
13 October 2006 | Declaration of assistance for shares acquisition (19 pages) |
13 October 2006 | Declaration of assistance for shares acquisition (19 pages) |
13 October 2006 | Declaration of assistance for shares acquisition (18 pages) |
13 October 2006 | Declaration of assistance for shares acquisition (18 pages) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
27 January 2006 | Return made up to 02/01/06; full list of members (8 pages) |
27 January 2006 | Return made up to 02/01/06; full list of members (8 pages) |
29 December 2005 | Group of companies' accounts made up to 29 January 2005 (17 pages) |
29 December 2005 | Group of companies' accounts made up to 29 January 2005 (17 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: 13- 16 lakeside, stanton harcourt, witney oxon OX29 5TR (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 13- 16 lakeside, stanton harcourt, witney oxon OX29 5TR (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
18 January 2005 | Return made up to 02/01/05; full list of members
|
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | Return made up to 02/01/05; full list of members (9 pages) |
14 January 2005 | Director's particulars changed (1 page) |
14 January 2005 | Director's particulars changed (1 page) |
25 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2004 | Resolutions
|
10 August 2004 | Resolutions
|
2 August 2004 | Group of companies' accounts made up to 31 January 2004 (15 pages) |
2 August 2004 | Group of companies' accounts made up to 31 January 2004 (15 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
19 April 2004 | Particulars of mortgage/charge (4 pages) |
19 April 2004 | Particulars of mortgage/charge (4 pages) |
30 March 2004 | Return made up to 02/01/04; no change of members (7 pages) |
30 March 2004 | Return made up to 02/01/04; no change of members (7 pages) |
10 December 2003 | Resolutions
|
10 December 2003 | Resolutions
|
10 December 2003 | Declaration of assistance for shares acquisition (13 pages) |
10 December 2003 | Declaration of assistance for shares acquisition (13 pages) |
28 November 2003 | Particulars of mortgage/charge (10 pages) |
28 November 2003 | Particulars of mortgage/charge (10 pages) |
27 November 2003 | Particulars of mortgage/charge (23 pages) |
27 November 2003 | Particulars of mortgage/charge (23 pages) |
9 August 2003 | Group of companies' accounts made up to 25 January 2003 (16 pages) |
9 August 2003 | Group of companies' accounts made up to 25 January 2003 (16 pages) |
8 February 2003 | Return made up to 02/01/03; no change of members (7 pages) |
8 February 2003 | Return made up to 02/01/03; no change of members (7 pages) |
16 August 2002 | Full accounts made up to 26 January 2002 (13 pages) |
16 August 2002 | Full accounts made up to 26 January 2002 (13 pages) |
5 July 2002 | Registered office changed on 05/07/02 from: 13-16 lakeside stanton harcourt witney,oxon OX8 1SL (1 page) |
5 July 2002 | Registered office changed on 05/07/02 from: 13-16 lakeside stanton harcourt witney,oxon OX8 1SL (1 page) |
24 January 2002 | Return made up to 02/01/02; bulk list available separately (8 pages) |
24 January 2002 | Return made up to 02/01/02; bulk list available separately (8 pages) |
13 November 2001 | Resolutions
|
13 November 2001 | Declaration of assistance for shares acquisition (9 pages) |
13 November 2001 | Declaration of assistance for shares acquisition (9 pages) |
13 November 2001 | Resolutions
|
8 November 2001 | Particulars of mortgage/charge (26 pages) |
8 November 2001 | Particulars of mortgage/charge (36 pages) |
8 November 2001 | Particulars of mortgage/charge (20 pages) |
8 November 2001 | Particulars of mortgage/charge (20 pages) |
8 November 2001 | Particulars of mortgage/charge (26 pages) |
8 November 2001 | Particulars of mortgage/charge (36 pages) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
26 October 2001 | Re-registration of Memorandum and Articles (10 pages) |
26 October 2001 | Resolutions
|
26 October 2001 | Re-registration of Memorandum and Articles (10 pages) |
26 October 2001 | Application for reregistration from PLC to private (1 page) |
26 October 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 October 2001 | Application for reregistration from PLC to private (1 page) |
26 October 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 October 2001 | Resolutions
|
28 September 2001 | Particulars of mortgage/charge (25 pages) |
28 September 2001 | Particulars of mortgage/charge (25 pages) |
11 September 2001 | New director appointed (5 pages) |
11 September 2001 | New director appointed (4 pages) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | New director appointed (4 pages) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | New director appointed (5 pages) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
26 June 2001 | Full accounts made up to 27 January 2001 (41 pages) |
26 June 2001 | Full accounts made up to 27 January 2001 (41 pages) |
29 January 2001 | Return made up to 02/01/01; bulk list available separately (10 pages) |
29 January 2001 | Return made up to 02/01/01; bulk list available separately (10 pages) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | New secretary appointed;new director appointed (2 pages) |
4 January 2001 | Secretary resigned (1 page) |
4 January 2001 | Secretary resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | New secretary appointed;new director appointed (2 pages) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | Secretary resigned;director resigned (1 page) |
23 October 2000 | Secretary resigned;director resigned (1 page) |
21 August 2000 | Director's particulars changed (1 page) |
21 August 2000 | Director's particulars changed (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 July 2000 | Full accounts made up to 29 January 2000 (39 pages) |
21 July 2000 | Full accounts made up to 29 January 2000 (39 pages) |
26 January 2000 | Return made up to 02/01/00; no change of members (10 pages) |
26 January 2000 | Return made up to 02/01/00; no change of members (10 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
11 August 1999 | Resolutions
|
11 August 1999 | Resolutions
|
6 June 1999 | Full accounts made up to 30 January 1999 (36 pages) |
6 June 1999 | Full accounts made up to 30 January 1999 (36 pages) |
1 February 1999 | Return made up to 02/01/99; bulk list available separately (8 pages) |
1 February 1999 | Return made up to 02/01/99; bulk list available separately (8 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
3 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
9 June 1998 | Full accounts made up to 31 January 1998 (32 pages) |
9 June 1998 | Full accounts made up to 31 January 1998 (32 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
21 January 1998 | Return made up to 02/01/98; bulk list available separately (7 pages) |
21 January 1998 | Return made up to 02/01/98; bulk list available separately (7 pages) |
18 August 1997 | Secretary resigned;director resigned (1 page) |
18 August 1997 | Secretary resigned;director resigned (1 page) |
18 August 1997 | New secretary appointed;new director appointed (2 pages) |
18 August 1997 | New secretary appointed;new director appointed (2 pages) |
25 July 1997 | Full accounts made up to 25 January 1997 (24 pages) |
25 July 1997 | Full accounts made up to 25 January 1997 (24 pages) |
13 June 1997 | Resolutions
|
13 June 1997 | Resolutions
|
13 June 1997 | Resolutions
|
13 June 1997 | Resolutions
|
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
31 January 1997 | Return made up to 02/01/97; bulk list available separately
|
31 January 1997 | Return made up to 02/01/97; bulk list available separately (9 pages) |
5 June 1996 | Full accounts made up to 27 January 1996 (45 pages) |
5 June 1996 | Full accounts made up to 27 January 1996 (45 pages) |
13 February 1996 | Return made up to 02/01/96; bulk list available separately (16 pages) |
13 February 1996 | Return made up to 02/01/96; bulk list available separately (16 pages) |
28 July 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 1995 | Location of register of members (non legible) (1 page) |
20 July 1995 | Ad 29/06/95--------- £ si [email protected]=4080002 £ ic 1165715/5245717 (9 pages) |
20 July 1995 | Location of register of members (non legible) (1 page) |
20 July 1995 | Ad 29/06/95--------- £ si [email protected]=4080002 £ ic 1165715/5245717 (9 pages) |
20 July 1995 | Ad 29/06/95--------- £ si [email protected]=4080002 £ ic 1165715/5245717 (12 pages) |
11 July 1995 | Nc inc already adjusted 21/06/95 (1 page) |
11 July 1995 | Resolutions
|
11 July 1995 | S-div conve 21/06/95 (1 page) |
11 July 1995 | Resolutions
|
11 July 1995 | Resolutions
|
11 July 1995 | Resolutions
|
11 July 1995 | S-div conve 21/06/95 (1 page) |
11 July 1995 | Nc inc already adjusted 21/06/95 (1 page) |
10 July 1995 | Memorandum and Articles of Association (57 pages) |
10 July 1995 | Memorandum and Articles of Association (57 pages) |
29 June 1995 | Listing of particulars (55 pages) |
29 June 1995 | Listing of particulars (56 pages) |
29 June 1995 | Listing of particulars (55 pages) |
20 June 1995 | Re-registration of Memorandum and Articles (54 pages) |
20 June 1995 | Certificate of re-registration from Private to Public Limited Company (1 page) |
20 June 1995 | Resolutions
|
20 June 1995 | Auditor's statement (2 pages) |
20 June 1995 | Auditor's report (1 page) |
20 June 1995 | Auditor's report (2 pages) |
20 June 1995 | Auditor's statement (1 page) |
20 June 1995 | Declaration on reregistration from private to PLC (1 page) |
20 June 1995 | Balance Sheet (1 page) |
20 June 1995 | Re-registration of Memorandum and Articles (108 pages) |
20 June 1995 | Re-registration of Memorandum and Articles (54 pages) |
20 June 1995 | Auditor's report (1 page) |
20 June 1995 | Balance Sheet (1 page) |
20 June 1995 | Auditor's statement (1 page) |
20 June 1995 | Balance Sheet (2 pages) |
20 June 1995 | Application for reregistration from private to PLC (1 page) |
20 June 1995 | Resolutions
|
20 June 1995 | Resolutions
|
20 June 1995 | Declaration on reregistration from private to PLC (1 page) |
20 June 1995 | Certificate of re-registration from Private to Public Limited Company (1 page) |
20 June 1995 | Application for reregistration from private to PLC (1 page) |
17 June 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 1995 | Full accounts made up to 20 January 1995 (23 pages) |
4 May 1995 | Full accounts made up to 20 January 1995 (23 pages) |
23 January 1995 | Return made up to 02/01/95; full list of members (13 pages) |
23 January 1995 | Return made up to 02/01/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (184 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
16 February 1994 | Ad 14/01/94--------- £ si 22856@1=22856 £ ic 1142859/1165715 (2 pages) |
16 February 1994 | Ad 14/01/94--------- £ si 22856@1=22856 £ ic 1142859/1165715 (2 pages) |
9 February 1994 | Return made up to 02/01/94; change of members (8 pages) |
16 January 1994 | Resolutions
|
16 January 1994 | Resolutions
|
16 January 1994 | Nc inc already adjusted 20/12/93 (1 page) |
16 January 1994 | Nc inc already adjusted 20/12/93 (1 page) |
9 February 1993 | Return made up to 02/01/93; change of members (9 pages) |
5 January 1993 | Resolutions
|
5 January 1993 | Resolutions
|
15 December 1992 | Accounting reference date shortened from 31/01 to 25/01 (1 page) |
15 December 1992 | Accounting reference date shortened from 31/01 to 25/01 (1 page) |
13 July 1992 | Resolutions
|
13 July 1992 | Resolutions
|
30 January 1992 | Return made up to 02/01/92; full list of members
|
28 March 1991 | Registered office changed on 28/03/91 from: 2 albert gate london SW1X 7JZ (1 page) |
28 March 1991 | Registered office changed on 28/03/91 from: 2 albert gate london SW1X 7JZ (1 page) |
20 March 1991 | Resolutions
|
20 March 1991 | Resolutions
|
19 March 1991 | Ad 07/03/91--------- £ si 357141@1=357141 £ ic 785718/1142859 (2 pages) |
19 March 1991 | Ad 07/03/91--------- £ si 357141@1=357141 £ ic 785718/1142859 (2 pages) |
18 March 1991 | £ nc 100/1142859 07/03/91 (1 page) |
18 March 1991 | Accounting reference date notified as 31/01 (1 page) |
18 March 1991 | Ad 07/03/91--------- £ si 785716@1=785716 £ ic 2/785718 (2 pages) |
18 March 1991 | Accounting reference date notified as 31/01 (1 page) |
18 March 1991 | Ad 07/03/91--------- £ si 785716@1=785716 £ ic 2/785718 (2 pages) |
18 March 1991 | £ nc 100/1142859 07/03/91 (1 page) |
7 March 1991 | Registered office changed on 07/03/91 from: 84 temple chambers temple ave london EC4Y 0HP (1 page) |
28 February 1991 | Company name changed addcrest LIMITED\certificate issued on 01/03/91 (2 pages) |
28 February 1991 | Company name changed addcrest LIMITED\certificate issued on 01/03/91 (2 pages) |
2 January 1991 | Incorporation (13 pages) |
2 January 1991 | Incorporation (13 pages) |