EC2A 4DN
Director Name | Xin Yu |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 30 September 2016(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 31 December 2019) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 15 Bonhill Street London EC2A 4DN |
Director Name | David Lawrence Stern |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 September 2016(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 31 December 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 15 Bonhill Street London EC2A 4DN |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 November 2012(21 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 31 December 2019) |
Correspondence Address | Charles House 108 - 110 Finchley Road London NW3 5JJ |
Director Name | Stuart Neil Seaton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Priory Walk London SW10 9SP |
Secretary Name | Evelyn Maria Meenaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Cedars Avenue London E17 7QN |
Director Name | Vincent William Bowen |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(1 year after company formation) |
Appointment Duration | 8 years, 6 months (resigned 19 July 2000) |
Role | Company Director |
Correspondence Address | 9 Hawthorn Way Sonning Reading Berkshire RG4 6TG |
Director Name | Paula Kroll |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(2 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 27 June 1996) |
Role | American |
Correspondence Address | Rr 2 Box 13 294 Wrights Crossing Road Pomfret Ct Windham 06258 |
Director Name | Irving Schoppe |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1993(2 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 27 June 1996) |
Role | Chief Financial Officer |
Correspondence Address | 116 Sunset Hill Road Thompson Court Windham 06277 The United States Of America |
Director Name | Mr Hau Hian Lee |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 27 June 1996(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 January 1998) |
Role | Manager |
Country of Residence | Malaysia |
Correspondence Address | 2 Jalan Raja Di-Hilir 30350 Ipoh Perak Malaysia Foreign |
Director Name | Oi Hian Lee |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 27 June 1996(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 January 1998) |
Role | Manager |
Country of Residence | Malaysia |
Correspondence Address | 55 Jalan Kelab Golf 30350 Ipoh Perak Malaysia |
Director Name | Dan Silberberg |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 1997(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 34 Halliwell Drive Stamford Connecticut Usa Foreign |
Secretary Name | Mr David James Ridley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(7 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 07 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Byres Shilbrook Manor Bampton Road Bampton Oxfordshire OX18 2PD |
Director Name | Sau Fatt Leong |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 June 2000(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 February 2003) |
Role | Commercial Manager |
Correspondence Address | 15 Laluan Ipoh Perdana 1 31400 Ipoh Malaysia |
Director Name | Mr Michael Torrance |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 July 2000(9 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Melton Gardens Edwalton Nottingham Nottinghamshire NG12 4BJ |
Director Name | Robert Ditchfield |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 February 2003(12 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | 181 Plane Tree Drive London Ontario N6g 5h4 |
Director Name | Mr David James Ridley |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 12 May 2015) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | The Byres Shilbrook Manor Bampton Road Bampton Oxfordshire OX18 2PD |
Director Name | Mrs Catriona Jane Lindsay Callender |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(16 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 06 January 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3 Nasmyth Street London W6 0HA |
Director Name | Mr Kevin Coen |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 January 2012(21 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 October 2013) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 27 Kelso Place London W8 5QG |
Director Name | Mr Kay Kian Chuah |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 18 January 2012(21 years after company formation) |
Appointment Duration | 6 months (resigned 17 July 2012) |
Role | Executive |
Country of Residence | Malaysia |
Correspondence Address | 27 Kelso Place London W8 5QG |
Director Name | Yik Wai Lau |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 17 July 2012(21 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 27 Kelso Place London W8 5QG |
Director Name | Whay Hoong Lee |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 17 July 2012(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 27 Kelso Place London W8 5QG |
Director Name | Susan Mei Wan Low |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 17 July 2012(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 27 Kelso Place London W8 5QG |
Director Name | Shuoy Huah Ling |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 July 2013(22 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 15 August 2014) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 27 Kelso Place London W8 5QG |
Director Name | Hon Keong Chin |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 July 2013(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 27 Kelso Place London W8 5QG |
Director Name | Mr Paul Harris |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(22 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 27 Kelso Place London W8 5QG |
Secretary Name | St Johns Square Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1996(5 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 24 August 1998) |
Correspondence Address | 78 Hatton Garden London EC1N 8JA |
Website | crabtree-evelyn.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 1114406 |
Telephone region | Freephone |
Registered Address | 15 Bonhill Street London EC2A 4DN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
200k at £1 | Premier Procurement LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,250 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
7 August 2002 | Delivered on: 28 August 2002 Persons entitled: Welsh Development Agency Classification: Legal charge 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: Land on the west side of cowbridge road talbot green pontyclun rhondda cynon taff t/n WA763668 together with the building or buildings erected thereon or on any part thereof. Outstanding |
---|---|
26 November 2001 | Delivered on: 28 November 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property at land on the west side of cowbridge road, pontyclun, talbot green, llantrisant, WA763668.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
14 November 2001 | Delivered on: 24 November 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and crabtree & evelyn (overseas) limited to the chargee on any account whatsoever. Particulars: F/H property k/a land on the west side of cowbridge road pontyclun talbot green llantrisant rhondda cynon taff t/no wa 763668. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
31 March 2000 | Delivered on: 6 April 2000 Persons entitled: The Welsh Development Agency Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under or pursuant to the agreement (as defined in the legal charge). Particulars: F/H land on the west side of cowbridge road pontyclun talbot green llantrisant.t/no.wa 763668. Outstanding |
4 September 1995 | Delivered on: 7 September 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
24 August 1995 | Delivered on: 4 September 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at cowbridge road pontyclun mid glamorgan. Outstanding |
31 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
19 September 2019 | Voluntary strike-off action has been suspended (1 page) |
10 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2019 | Application to strike the company off the register (3 pages) |
16 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
15 April 2019 | Registered office address changed from 15 Bonhill Street London EC2P 2EA United Kingdom to 15 Bonhill Street London United Kingdom EC2A 4DN on 15 April 2019 (1 page) |
26 September 2018 | Accounts for a small company made up to 31 December 2017 (5 pages) |
2 July 2018 | Confirmation statement made on 2 July 2018 with updates (4 pages) |
2 July 2018 | Change of details for Hon Keong Chin as a person with significant control on 2 July 2018 (2 pages) |
2 July 2018 | Registered office address changed from 27 Kelso Place London W8 5QG to 15 Bonhill Street London EC2P 2EA on 2 July 2018 (1 page) |
2 July 2018 | Change of details for Mr Pun Hoi Yu as a person with significant control on 2 July 2018 (2 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (11 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (11 pages) |
11 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
11 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
23 January 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
23 January 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
19 January 2017 | Full accounts made up to 31 March 2016 (9 pages) |
19 January 2017 | Full accounts made up to 31 March 2016 (9 pages) |
14 October 2016 | Appointment of David Lawrence Stern as a director on 30 September 2016 (2 pages) |
14 October 2016 | Appointment of David Lawrence Stern as a director on 30 September 2016 (2 pages) |
13 October 2016 | Termination of appointment of Whay Hoong Lee as a director on 30 September 2016 (1 page) |
13 October 2016 | Termination of appointment of Susan Mei Wan Low as a director on 30 September 2016 (1 page) |
13 October 2016 | Appointment of Xin Yu as a director on 30 September 2016 (2 pages) |
13 October 2016 | Termination of appointment of Hon Keong Chin as a director on 30 September 2016 (1 page) |
13 October 2016 | Appointment of Xin Yu as a director on 30 September 2016 (2 pages) |
13 October 2016 | Appointment of Lei Zhao as a director on 30 September 2016 (2 pages) |
13 October 2016 | Termination of appointment of Paul Harris as a director on 30 September 2016 (1 page) |
13 October 2016 | Termination of appointment of Hon Keong Chin as a director on 30 September 2016 (1 page) |
13 October 2016 | Appointment of Lei Zhao as a director on 30 September 2016 (2 pages) |
13 October 2016 | Termination of appointment of Susan Mei Wan Low as a director on 30 September 2016 (1 page) |
13 October 2016 | Termination of appointment of Paul Harris as a director on 30 September 2016 (1 page) |
13 October 2016 | Termination of appointment of Whay Hoong Lee as a director on 30 September 2016 (1 page) |
16 August 2016 | Director's details changed for Mr Paul Harris on 10 August 2016 (2 pages) |
16 August 2016 | Director's details changed for Mr Paul Harris on 10 August 2016 (2 pages) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
17 November 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
17 November 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
15 May 2015 | Termination of appointment of David James Ridley as a director on 12 May 2015 (1 page) |
15 May 2015 | Termination of appointment of David James Ridley as a director on 12 May 2015 (1 page) |
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
21 August 2014 | Termination of appointment of Shuoy Huah Ling as a director on 15 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Shuoy Huah Ling as a director on 15 August 2014 (1 page) |
23 July 2014 | Full accounts made up to 31 March 2014 (9 pages) |
23 July 2014 | Full accounts made up to 31 March 2014 (9 pages) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 January 2014 | Full accounts made up to 31 March 2013 (9 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (9 pages) |
17 October 2013 | Termination of appointment of Kevin Coen as a director (1 page) |
17 October 2013 | Termination of appointment of Kevin Coen as a director (1 page) |
3 September 2013 | Appointment of Mr Paul Harris as a director (2 pages) |
3 September 2013 | Appointment of Mr Paul Harris as a director (2 pages) |
8 August 2013 | Termination of appointment of Yik Lau as a director (1 page) |
8 August 2013 | Appointment of Shuoy Huah Ling as a director (2 pages) |
8 August 2013 | Appointment of Hon Keong Chin as a director (2 pages) |
8 August 2013 | Termination of appointment of Yik Lau as a director (1 page) |
8 August 2013 | Appointment of Shuoy Huah Ling as a director (2 pages) |
8 August 2013 | Appointment of Hon Keong Chin as a director (2 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (8 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (8 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (8 pages) |
1 February 2013 | Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
1 February 2013 | Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
19 December 2012 | Appointment of Wigmore Secretaries Limited as a secretary (2 pages) |
19 December 2012 | Appointment of Wigmore Secretaries Limited as a secretary (2 pages) |
19 December 2012 | Termination of appointment of David Ridley as a secretary (1 page) |
19 December 2012 | Termination of appointment of David Ridley as a secretary (1 page) |
13 September 2012 | Auditor's resignation (2 pages) |
13 September 2012 | Auditor's resignation (2 pages) |
27 July 2012 | Appointment of Susan Mei Wan Low as a director (2 pages) |
27 July 2012 | Termination of appointment of Kay Chuah as a director (1 page) |
27 July 2012 | Appointment of Susan Mei Wan Low as a director (2 pages) |
27 July 2012 | Appointment of Whay Hoong Lee as a director (2 pages) |
27 July 2012 | Appointment of Yik Wai Lau as a director (2 pages) |
27 July 2012 | Termination of appointment of Kay Chuah as a director (1 page) |
27 July 2012 | Appointment of Whay Hoong Lee as a director (2 pages) |
27 July 2012 | Appointment of Yik Wai Lau as a director (2 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (9 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (9 pages) |
7 March 2012 | Appointment of Mr Kay Kian Chuah as a director (2 pages) |
7 March 2012 | Appointment of Mr Kay Kian Chuah as a director (2 pages) |
1 March 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Appointment of Mr Kevin Coen as a director (2 pages) |
29 February 2012 | Appointment of Mr Kevin Coen as a director (2 pages) |
16 February 2012 | Termination of appointment of Catriona Callender as a director (1 page) |
16 February 2012 | Termination of appointment of Catriona Callender as a director (1 page) |
7 March 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
6 December 2010 | Full accounts made up to 30 September 2010 (12 pages) |
6 December 2010 | Full accounts made up to 30 September 2010 (12 pages) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Full accounts made up to 30 September 2009 (16 pages) |
13 January 2010 | Full accounts made up to 30 September 2009 (16 pages) |
19 February 2009 | Return made up to 11/01/09; full list of members (3 pages) |
19 February 2009 | Return made up to 11/01/09; full list of members (3 pages) |
6 January 2009 | Full accounts made up to 30 September 2008 (18 pages) |
6 January 2009 | Full accounts made up to 30 September 2008 (18 pages) |
24 June 2008 | Appointment terminated director robert ditchfield (1 page) |
24 June 2008 | Appointment terminated director robert ditchfield (1 page) |
1 April 2008 | Full accounts made up to 30 September 2007 (19 pages) |
1 April 2008 | Full accounts made up to 30 September 2007 (19 pages) |
16 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | New director appointed (1 page) |
8 May 2007 | New director appointed (1 page) |
8 May 2007 | New director appointed (1 page) |
9 March 2007 | Full accounts made up to 30 September 2006 (20 pages) |
9 March 2007 | Full accounts made up to 30 September 2006 (20 pages) |
22 February 2007 | Return made up to 11/01/07; full list of members (6 pages) |
22 February 2007 | Return made up to 11/01/07; full list of members (6 pages) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
23 January 2006 | Full accounts made up to 30 September 2005 (14 pages) |
23 January 2006 | Full accounts made up to 30 September 2005 (14 pages) |
20 January 2006 | Return made up to 11/01/06; full list of members (7 pages) |
20 January 2006 | Return made up to 11/01/06; full list of members (7 pages) |
10 February 2005 | Full accounts made up to 30 September 2004 (14 pages) |
10 February 2005 | Full accounts made up to 30 September 2004 (14 pages) |
14 January 2005 | Return made up to 11/01/05; full list of members (7 pages) |
14 January 2005 | Return made up to 11/01/05; full list of members (7 pages) |
10 February 2004 | Full accounts made up to 30 September 2003 (14 pages) |
10 February 2004 | Full accounts made up to 30 September 2003 (14 pages) |
28 January 2004 | Return made up to 11/01/04; full list of members (7 pages) |
28 January 2004 | Return made up to 11/01/04; full list of members (7 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
10 December 2003 | Registered office changed on 10/12/03 from: 6 kensington church street london W8 4EP (1 page) |
10 December 2003 | Registered office changed on 10/12/03 from: 6 kensington church street london W8 4EP (1 page) |
28 March 2003 | Full accounts made up to 30 September 2002 (15 pages) |
28 March 2003 | Full accounts made up to 30 September 2002 (15 pages) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
4 February 2003 | Return made up to 11/01/03; full list of members (7 pages) |
4 February 2003 | Return made up to 11/01/03; full list of members (7 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Full accounts made up to 30 September 2001 (14 pages) |
10 April 2002 | Full accounts made up to 30 September 2001 (14 pages) |
26 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
26 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
28 November 2001 | Particulars of mortgage/charge (3 pages) |
28 November 2001 | Particulars of mortgage/charge (3 pages) |
24 November 2001 | Particulars of mortgage/charge (3 pages) |
24 November 2001 | Particulars of mortgage/charge (3 pages) |
14 March 2001 | Full accounts made up to 30 September 2000 (17 pages) |
14 March 2001 | Full accounts made up to 30 September 2000 (17 pages) |
25 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
25 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
6 April 2000 | Particulars of mortgage/charge (3 pages) |
6 April 2000 | Particulars of mortgage/charge (3 pages) |
6 February 2000 | Full accounts made up to 30 September 1999 (17 pages) |
6 February 2000 | Full accounts made up to 30 September 1999 (17 pages) |
24 January 2000 | Return made up to 11/01/00; full list of members
|
24 January 2000 | Return made up to 11/01/00; full list of members
|
28 May 1999 | Full accounts made up to 30 September 1998 (17 pages) |
28 May 1999 | Full accounts made up to 30 September 1998 (17 pages) |
29 January 1999 | Return made up to 11/01/99; full list of members
|
29 January 1999 | Return made up to 11/01/99; full list of members
|
25 September 1998 | New secretary appointed (2 pages) |
25 September 1998 | New secretary appointed (2 pages) |
17 September 1998 | Secretary resigned (1 page) |
17 September 1998 | Registered office changed on 17/09/98 from: 22 tudor street london EC4Y 0JJ (1 page) |
17 September 1998 | Registered office changed on 17/09/98 from: 22 tudor street london EC4Y 0JJ (1 page) |
17 September 1998 | Secretary resigned (1 page) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
9 February 1998 | Full accounts made up to 30 September 1997 (17 pages) |
9 February 1998 | Full accounts made up to 30 September 1997 (17 pages) |
28 January 1998 | Return made up to 11/01/98; no change of members (4 pages) |
28 January 1998 | Return made up to 11/01/98; no change of members (4 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
9 May 1997 | Full group accounts made up to 30 September 1996 (17 pages) |
9 May 1997 | Full group accounts made up to 30 September 1996 (17 pages) |
7 March 1997 | New secretary appointed (2 pages) |
7 March 1997 | Secretary resigned (1 page) |
7 March 1997 | Secretary resigned (1 page) |
7 March 1997 | New secretary appointed (2 pages) |
20 October 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
20 October 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
14 August 1996 | Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page) |
14 August 1996 | Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | New director appointed (2 pages) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Director resigned (1 page) |
12 March 1996 | Return made up to 11/01/96; full list of members
|
12 March 1996 | Return made up to 11/01/96; full list of members
|
2 November 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
2 November 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
7 September 1995 | Particulars of mortgage/charge (4 pages) |
7 September 1995 | Particulars of mortgage/charge (4 pages) |
4 September 1995 | Particulars of mortgage/charge (4 pages) |
4 September 1995 | Particulars of mortgage/charge (4 pages) |
17 July 1995 | Memorandum and Articles of Association (8 pages) |
17 July 1995 | Resolutions
|
17 July 1995 | Memorandum and Articles of Association (8 pages) |
17 July 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
14 May 1991 | Company name changed goulditar no. 157 LIMITED\certificate issued on 14/05/91 (2 pages) |
14 May 1991 | Company name changed goulditar no. 157 LIMITED\certificate issued on 14/05/91 (2 pages) |
11 January 1991 | Incorporation (15 pages) |
11 January 1991 | Incorporation (15 pages) |