Petts Wood
Orpington
BR5 1BQ
Director Name | Mr Timothy Roland Collingwood Hill |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1993(2 years, 3 months after company formation) |
Appointment Duration | 30 years, 12 months |
Role | Property Development Consultant |
Country of Residence | England |
Correspondence Address | Foxes Acre Birchwood Lane Chaldon Surrey CR3 5DQ |
Director Name | Mr Christopher William Egleton |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1995(4 years, 6 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Chartered Accountant |
Country of Residence | Greece |
Correspondence Address | 30 Crown Place London EC2A 4ES |
Director Name | Constantin Valassakis |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 18 January 2000(9 years after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Director-Consultant |
Country of Residence | Greece |
Correspondence Address | 48-48 Nireos Street Athens 17561 P Faliron Foreign |
Secretary Name | William Charles Cole |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 2001(10 years, 9 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 32 Nightingale Road Petts Wood Orpington BR5 1BQ |
Director Name | Mr Jeremy Christopher Watts |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2002(11 years, 6 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Athenrye Court Cumberland Street Woodbridge Suffolk IP12 4AP |
Director Name | Mr Nicholas John Day |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2015(24 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Consultant |
Country of Residence | England |
Correspondence Address | High Ridge Farm Red Lane Oxted Surrey RH8 0RS |
Director Name | Mr Peter David Raby |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(24 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Crown Place London EC2A 4ES |
Director Name | Mr Marco Peter Nijhof |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 13 October 2022(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 30 Crown Place London EC2A 4ES |
Director Name | Mrs Diana Penelope Choulman |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(2 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 July 1999) |
Role | Company Director |
Correspondence Address | 87 Wilbury Crescent Hove East Sussex BN3 6FH |
Director Name | Adrian Alexander Iphestion Kyriazi |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 17 January 1993(2 years after company formation) |
Appointment Duration | 7 years (resigned 18 January 2000) |
Role | Banker |
Correspondence Address | 15 Mulberry Walk London SW3 6DZ |
Secretary Name | Mrs Diana Penelope Choulman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(2 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 July 1999) |
Role | Company Director |
Correspondence Address | 87 Wilbury Crescent Hove East Sussex BN3 6FH |
Director Name | Nicholas Andrew Roos |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(2 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 14 August 1993) |
Role | Corporate Finance Advisor |
Correspondence Address | 15 Alyth Gardens London NW11 7EN |
Director Name | Antony Duncan Trevit Marshall |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 January 2000) |
Role | Financial Consultant |
Correspondence Address | Sway House Cottage South Sway Lane, Sway Lymington Hampshire SO41 6BL |
Director Name | Boris Michael Joseph Peter Choulman |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(3 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 July 1999) |
Role | Consulting Engineer |
Correspondence Address | Uae PO Box 3807 Dubai United Arab Emirates |
Director Name | Charles Whiteford Young |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 January 2000) |
Role | Chartered Accountant |
Correspondence Address | 8 Succoth Place Edinburgh EH12 6BL Scotland |
Secretary Name | Mr James Boyd Murdoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 October 2001) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 24 Howieson Avenue Boness West Lothian EH51 9JG Scotland |
Director Name | Geoffrey Terence Brown |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 November 2009) |
Role | Development Director |
Correspondence Address | 27 (2nd Floor) Agias Sofias Street Neo Psychiko 154 51 Attiki Greece |
Director Name | Mr Duncan Campbell Wilson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(19 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 120 Terregles Avenue Maxwell Park, Pollokshields Glasgow G41 4LJ Scotland |
Director Name | Mr Georgios Mergos |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 15 February 2022(31 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 07 March 2024) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 8 Knoussou Street Maroussi 151-22 Athens Greece |
Website | minoanandgroup.com |
---|
Registered Address | 30 Crown Place London EC2A 4ES |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
7.2m at £0.2 | Minoan Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £300,000 |
Net Worth | £11,734,000 |
Cash | £27,000 |
Current Liabilities | £29,969,000 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 8 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 22 April 2025 (11 months, 3 weeks from now) |
10 June 2005 | Delivered on: 16 June 2005 Satisfied on: 13 November 2007 Persons entitled: Newarch Overseas Limited 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
31 March 2004 | Delivered on: 20 April 2004 Satisfied on: 5 March 2010 Persons entitled: Singer & Friedlander Limited Classification: Mortgage 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. See the mortgage charge document for full details. Fully Satisfied |
16 April 2003 | Delivered on: 19 April 2003 Satisfied on: 7 January 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 July 1996 | Delivered on: 24 July 1996 Satisfied on: 16 October 1998 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
2 August 2023 | Full accounts made up to 31 October 2022 (23 pages) |
---|---|
8 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
13 October 2022 | Appointment of Mr Marco Peter Nijhof as a director on 13 October 2022 (2 pages) |
26 July 2022 | Full accounts made up to 31 October 2021 (23 pages) |
15 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
4 April 2022 | Director's details changed for Mr George Mergos on 4 April 2022 (2 pages) |
15 February 2022 | Appointment of Mr George Mergos as a director on 15 February 2022 (2 pages) |
17 January 2022 | Confirmation statement made on 17 January 2022 with updates (5 pages) |
14 October 2021 | Amended full accounts made up to 31 October 2020 (24 pages) |
7 August 2021 | Full accounts made up to 31 October 2020 (24 pages) |
1 April 2021 | Director's details changed for William Charles Cole on 1 March 2021 (2 pages) |
1 April 2021 | Secretary's details changed for William Charles Cole on 1 March 2021 (1 page) |
18 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
12 December 2020 | Director's details changed for Mr Timothy Roland Collingwood Hill on 10 December 2020 (2 pages) |
9 June 2020 | Full accounts made up to 31 October 2019 (23 pages) |
17 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
30 July 2019 | Full accounts made up to 31 October 2018 (23 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
9 October 2018 | Termination of appointment of Duncan Campbell Wilson as a director on 9 October 2018 (1 page) |
24 August 2018 | Director's details changed for Mr Nicholas John Day on 24 August 2018 (2 pages) |
3 August 2018 | Full accounts made up to 31 October 2017 (23 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
18 July 2017 | Full accounts made up to 31 October 2016 (22 pages) |
18 July 2017 | Full accounts made up to 31 October 2016 (22 pages) |
8 June 2017 | Director's details changed for William Charles Cole on 8 June 2017 (2 pages) |
8 June 2017 | Director's details changed for Mr Timothy Roland Collingwood Hill on 8 June 2017 (2 pages) |
8 June 2017 | Director's details changed for Mr Timothy Roland Collingwood Hill on 8 June 2017 (2 pages) |
8 June 2017 | Director's details changed for William Charles Cole on 8 June 2017 (2 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
21 July 2016 | Full accounts made up to 31 October 2015 (21 pages) |
21 July 2016 | Full accounts made up to 31 October 2015 (21 pages) |
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
5 August 2015 | Full accounts made up to 31 October 2014 (20 pages) |
5 August 2015 | Full accounts made up to 31 October 2014 (20 pages) |
22 June 2015 | Appointment of Mr Peter David Raby as a director on 1 June 2015 (2 pages) |
22 June 2015 | Appointment of Mr Peter David Raby as a director on 1 June 2015 (2 pages) |
22 June 2015 | Appointment of Mr Peter David Raby as a director on 1 June 2015 (2 pages) |
22 June 2015 | Registered office address changed from 5 Old Bailey London EC4M 7BA to 30 Crown Place London EC2A 4ES on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from 5 Old Bailey London EC4M 7BA to 30 Crown Place London EC2A 4ES on 22 June 2015 (1 page) |
5 June 2015 | Auditor's resignation (1 page) |
5 June 2015 | Auditor's resignation (1 page) |
8 April 2015 | Appointment of Mr Nicholas John Day as a director on 7 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Nicholas John Day as a director on 7 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Nicholas John Day as a director on 7 April 2015 (2 pages) |
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
24 July 2014 | Full accounts made up to 31 October 2013 (20 pages) |
24 July 2014 | Full accounts made up to 31 October 2013 (20 pages) |
20 February 2014 | Registered office address changed from 30 Aylesbury Street London EC1R 0ER on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from 30 Aylesbury Street London EC1R 0ER on 20 February 2014 (1 page) |
20 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
11 October 2013 | Resolutions
|
11 October 2013 | Memorandum and Articles of Association (23 pages) |
11 October 2013 | Memorandum and Articles of Association (23 pages) |
11 October 2013 | Resolutions
|
22 July 2013 | Full accounts made up to 31 October 2012 (20 pages) |
22 July 2013 | Full accounts made up to 31 October 2012 (20 pages) |
18 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (10 pages) |
18 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (10 pages) |
27 April 2012 | Full accounts made up to 31 October 2011 (21 pages) |
27 April 2012 | Full accounts made up to 31 October 2011 (21 pages) |
18 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (10 pages) |
18 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (10 pages) |
17 August 2011 | Current accounting period extended from 30 September 2011 to 31 October 2011 (1 page) |
17 August 2011 | Current accounting period extended from 30 September 2011 to 31 October 2011 (1 page) |
1 April 2011 | Full accounts made up to 30 September 2010 (20 pages) |
1 April 2011 | Full accounts made up to 30 September 2010 (20 pages) |
14 February 2011 | Register inspection address has been changed from 38 Buckingham Close Petts Wood Orpington Kent BR5 1SA England (1 page) |
14 February 2011 | Register inspection address has been changed from 38 Buckingham Close Petts Wood Orpington Kent BR5 1SA England (1 page) |
14 February 2011 | Register(s) moved to registered office address (1 page) |
14 February 2011 | Register(s) moved to registered office address (1 page) |
19 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (10 pages) |
19 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (10 pages) |
12 November 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
12 November 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
9 November 2010 | Statement of company's objects (2 pages) |
9 November 2010 | Resolutions
|
9 November 2010 | Resolutions
|
9 November 2010 | Statement of company's objects (2 pages) |
4 August 2010 | Director's details changed for William Charles Cole on 4 August 2010 (2 pages) |
4 August 2010 | Secretary's details changed for William Charles Cole on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for William Charles Cole on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for William Charles Cole on 4 August 2010 (2 pages) |
4 August 2010 | Register inspection address has been changed from 71 Shepperton Road Petts Wood Orpington Kent BR5 1DL England (1 page) |
4 August 2010 | Secretary's details changed for William Charles Cole on 4 August 2010 (2 pages) |
4 August 2010 | Register inspection address has been changed from 71 Shepperton Road Petts Wood Orpington Kent BR5 1DL England (1 page) |
4 August 2010 | Secretary's details changed for William Charles Cole on 4 August 2010 (2 pages) |
26 May 2010 | Director's details changed for William Charles Cole on 26 May 2010 (2 pages) |
26 May 2010 | Secretary's details changed for William Charles Cole on 26 May 2010 (1 page) |
26 May 2010 | Director's details changed for Mr Timothy Roland Collingwood Hill on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Duncan Campbell Wilson on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for William Charles Cole on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Christopher William Egleton on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Christopher William Egleton on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Duncan Campbell Wilson on 26 May 2010 (2 pages) |
26 May 2010 | Secretary's details changed for William Charles Cole on 26 May 2010 (1 page) |
26 May 2010 | Director's details changed for Mr Timothy Roland Collingwood Hill on 26 May 2010 (2 pages) |
1 April 2010 | Full accounts made up to 30 September 2009 (20 pages) |
1 April 2010 | Full accounts made up to 30 September 2009 (20 pages) |
9 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 February 2010 | Director's details changed for Mr Timothy Roland Collingwood Hill on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Timothy Roland Collingwood Hill on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Timothy Roland Collingwood Hill on 3 February 2010 (2 pages) |
1 February 2010 | Appointment of Mr Duncan Campbell Wilson as a director (2 pages) |
1 February 2010 | Appointment of Mr Duncan Campbell Wilson as a director (2 pages) |
18 January 2010 | Director's details changed for Constantin Valassakis on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Christopher William Egleton on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Jeremy Christopher Watts on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (7 pages) |
18 January 2010 | Director's details changed for Christopher William Egleton on 18 January 2010 (2 pages) |
18 January 2010 | Register(s) moved to registered inspection location (1 page) |
18 January 2010 | Director's details changed for Mr Jeremy Christopher Watts on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Timothy Roland Collingwood Hill on 18 January 2010 (2 pages) |
18 January 2010 | Register inspection address has been changed (1 page) |
18 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (7 pages) |
18 January 2010 | Director's details changed for Mr Timothy Roland Collingwood Hill on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Constantin Valassakis on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for William Charles Cole on 18 January 2010 (2 pages) |
18 January 2010 | Register(s) moved to registered inspection location (1 page) |
18 January 2010 | Register inspection address has been changed (1 page) |
18 January 2010 | Director's details changed for William Charles Cole on 18 January 2010 (2 pages) |
17 November 2009 | Termination of appointment of Geoffrey Brown as a director (1 page) |
17 November 2009 | Termination of appointment of Geoffrey Brown as a director (1 page) |
2 April 2009 | Resolutions
|
2 April 2009 | Full accounts made up to 30 September 2008 (19 pages) |
2 April 2009 | Full accounts made up to 30 September 2008 (19 pages) |
2 April 2009 | Resolutions
|
19 January 2009 | Return made up to 17/01/09; full list of members (5 pages) |
19 January 2009 | Return made up to 17/01/09; full list of members (5 pages) |
27 June 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
27 June 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
30 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
18 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
18 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
13 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Ad 24/09/07--------- £ si [email protected]=500000 £ ic 789641/1289641 (2 pages) |
27 September 2007 | Ad 24/09/07--------- £ si [email protected]=500000 £ ic 789641/1289641 (2 pages) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Director's particulars changed (1 page) |
16 March 2007 | Director's particulars changed (1 page) |
16 March 2007 | Director's particulars changed (1 page) |
29 January 2007 | Return made up to 17/01/07; full list of members (9 pages) |
29 January 2007 | Return made up to 17/01/07; full list of members (9 pages) |
31 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
31 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
24 January 2006 | Return made up to 17/01/06; full list of members (9 pages) |
24 January 2006 | Return made up to 17/01/06; full list of members (9 pages) |
2 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
2 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
21 October 2005 | Resolutions
|
21 October 2005 | Resolutions
|
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
16 June 2005 | Particulars of mortgage/charge (10 pages) |
16 June 2005 | Particulars of mortgage/charge (10 pages) |
8 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Director's particulars changed (1 page) |
26 January 2005 | Return made up to 17/01/05; full list of members
|
26 January 2005 | Return made up to 17/01/05; full list of members
|
30 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
30 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
20 April 2004 | Particulars of mortgage/charge (7 pages) |
20 April 2004 | Particulars of mortgage/charge (7 pages) |
24 January 2004 | Return made up to 17/01/04; full list of members
|
24 January 2004 | Return made up to 17/01/04; full list of members
|
14 January 2004 | Resolutions
|
14 January 2004 | Memorandum and Articles of Association (22 pages) |
14 January 2004 | Memorandum and Articles of Association (22 pages) |
14 January 2004 | Resolutions
|
8 January 2004 | Resolutions
|
8 January 2004 | Resolutions
|
7 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 2003 | Full accounts made up to 31 March 2003 (15 pages) |
17 September 2003 | Full accounts made up to 31 March 2003 (15 pages) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
10 March 2003 | Auditor's resignation (1 page) |
10 March 2003 | Auditor's resignation (1 page) |
30 January 2003 | Ad 02/12/02--------- £ si [email protected] (2 pages) |
30 January 2003 | Ad 02/12/02--------- £ si [email protected] (2 pages) |
28 January 2003 | Return made up to 17/01/03; full list of members
|
28 January 2003 | Return made up to 17/01/03; full list of members
|
29 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
29 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
24 January 2002 | Return made up to 17/01/02; full list of members (8 pages) |
24 January 2002 | Return made up to 17/01/02; full list of members (8 pages) |
19 December 2001 | Registered office changed on 19/12/01 from: c/o maco administration LTD 1 hyde park place london W2 2LH (1 page) |
19 December 2001 | Registered office changed on 19/12/01 from: c/o maco administration LTD 1 hyde park place london W2 2LH (1 page) |
7 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
7 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
5 November 2001 | New secretary appointed (2 pages) |
5 November 2001 | New secretary appointed (2 pages) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | Secretary resigned (1 page) |
7 February 2001 | Return made up to 17/01/01; no change of members
|
7 February 2001 | Return made up to 17/01/01; no change of members
|
2 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
24 February 2000 | Return made up to 17/01/00; full list of members
|
24 February 2000 | Return made up to 17/01/00; full list of members
|
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
19 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
19 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
16 August 1999 | New secretary appointed (2 pages) |
16 August 1999 | New secretary appointed (2 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Secretary resigned;director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Secretary resigned;director resigned (1 page) |
7 July 1999 | Director's particulars changed (1 page) |
7 July 1999 | Director's particulars changed (1 page) |
20 April 1999 | Resolutions
|
20 April 1999 | Resolutions
|
18 March 1999 | Full accounts made up to 31 March 1998 (13 pages) |
18 March 1999 | Full accounts made up to 31 March 1998 (13 pages) |
18 March 1999 | Interim accounts made up to 30 September 1998 (9 pages) |
18 March 1999 | Interim accounts made up to 30 September 1998 (9 pages) |
9 March 1999 | Return made up to 17/01/99; full list of members (24 pages) |
9 March 1999 | Return made up to 17/01/99; full list of members (24 pages) |
16 November 1998 | Particulars of contract relating to shares (4 pages) |
16 November 1998 | Ad 17/07/98--------- £ si [email protected]=44245 £ ic 1127730/1171975 (10 pages) |
16 November 1998 | Particulars of contract relating to shares (4 pages) |
16 November 1998 | Ad 17/07/98--------- £ si [email protected]=44245 £ ic 1127730/1171975 (10 pages) |
16 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1998 | Ad 17/07/98--------- £ si [email protected]=412 £ ic 1127318/1127730 (2 pages) |
9 September 1998 | Ad 17/07/98--------- £ si [email protected]=412 £ ic 1127318/1127730 (2 pages) |
25 August 1998 | Ad 06/07/98--------- premium £ si [email protected]=1000 £ ic 1126318/1127318 (2 pages) |
25 August 1998 | Ad 06/07/98--------- premium £ si [email protected]=1000 £ ic 1126318/1127318 (2 pages) |
19 August 1998 | Ad 17/07/98--------- £ si [email protected]=44245 £ ic 1082073/1126318 (11 pages) |
19 August 1998 | Ad 17/07/98--------- £ si [email protected]=44245 £ ic 1082073/1126318 (11 pages) |
12 August 1998 | Ad 03/07/98--------- premium £ si [email protected]=500 £ ic 1081573/1082073 (2 pages) |
12 August 1998 | Ad 03/07/98--------- premium £ si [email protected]=500 £ ic 1081573/1082073 (2 pages) |
5 August 1998 | New director appointed (3 pages) |
5 August 1998 | New director appointed (3 pages) |
25 June 1998 | Ad 22/05/98--------- £ si [email protected]=625 £ ic 1080948/1081573 (2 pages) |
25 June 1998 | Ad 22/05/98--------- £ si [email protected]=625 £ ic 1080948/1081573 (2 pages) |
16 June 1998 | Ad 21/05/98--------- £ si [email protected]=4297 £ ic 1076651/1080948 (2 pages) |
16 June 1998 | Ad 21/05/98--------- £ si [email protected]=4297 £ ic 1076651/1080948 (2 pages) |
27 April 1998 | Ad 17/04/98--------- £ si 17500@1=17500 £ ic 1059151/1076651 (2 pages) |
27 April 1998 | Ad 17/04/98--------- £ si 17500@1=17500 £ ic 1059151/1076651 (2 pages) |
16 April 1998 | Return made up to 17/01/98; bulk list available separately (10 pages) |
16 April 1998 | Return made up to 17/01/98; bulk list available separately (10 pages) |
16 April 1998 | Director's particulars changed (1 page) |
16 April 1998 | Director's particulars changed (1 page) |
8 April 1998 | Amending 882R [email protected] 120198 (3 pages) |
8 April 1998 | Amending 882R [email protected] 120198 (3 pages) |
26 February 1998 | Ad 23/02/98--------- £ si [email protected]=375 £ ic 1058776/1059151 (2 pages) |
26 February 1998 | Ad 23/02/98--------- £ si [email protected]=375 £ ic 1058776/1059151 (2 pages) |
17 February 1998 | Full accounts made up to 31 March 1997 (17 pages) |
17 February 1998 | Full accounts made up to 31 March 1997 (17 pages) |
3 February 1998 | Ad 12/01/98--------- £ si [email protected]=3125 £ ic 1055651/1058776 (2 pages) |
3 February 1998 | Ad 12/01/98--------- £ si [email protected]=3125 £ ic 1055651/1058776 (2 pages) |
27 January 1998 | Ad 12/01/98--------- £ si [email protected]=14375 £ ic 1041276/1055651 (3 pages) |
27 January 1998 | Ad 12/01/98--------- £ si [email protected]=14375 £ ic 1041276/1055651 (3 pages) |
21 January 1998 | Resolutions
|
21 January 1998 | Resolutions
|
21 January 1998 | Resolutions
|
21 January 1998 | Resolutions
|
21 January 1998 | Resolutions
|
21 January 1998 | Resolutions
|
18 December 1997 | Ad 04/12/97--------- £ si [email protected]=13676 £ ic 1027600/1041276 (2 pages) |
18 December 1997 | Ad 04/12/97--------- £ si [email protected]=13676 £ ic 1027600/1041276 (2 pages) |
11 December 1997 | Ad 24/11/97--------- £ si [email protected]=6250 £ ic 1021350/1027600 (2 pages) |
11 December 1997 | Ad 24/11/97--------- £ si [email protected]=6250 £ ic 1021350/1027600 (2 pages) |
17 November 1997 | Ad 30/10/97--------- £ si 27500@25=687500 £ ic 333850/1021350 (2 pages) |
17 November 1997 | Ad 30/10/97--------- £ si 27500@25=687500 £ ic 333850/1021350 (2 pages) |
18 September 1997 | Amended 882R re shareholder name (6 pages) |
18 September 1997 | Amended 882R re shareholder name (6 pages) |
5 August 1997 | Ad 30/07/97--------- £ si [email protected]=38975 £ ic 294875/333850 (6 pages) |
5 August 1997 | Ad 30/07/97--------- £ si [email protected]=38975 £ ic 294875/333850 (6 pages) |
16 July 1997 | Ad 05/07/97--------- £ si [email protected]=50 £ ic 294825/294875 (2 pages) |
16 July 1997 | Ad 05/07/97--------- £ si [email protected]=50 £ ic 294825/294875 (2 pages) |
10 July 1997 | Ad 23/06/97--------- £ si [email protected]=9375 £ ic 285450/294825 (2 pages) |
10 July 1997 | Ad 23/06/97--------- £ si [email protected]=9375 £ ic 285450/294825 (2 pages) |
23 May 1997 | Ad 12/05/97--------- £ si [email protected]=6250 £ ic 279200/285450 (2 pages) |
23 May 1997 | Ad 12/05/97--------- £ si [email protected]=6250 £ ic 272950/279200 (2 pages) |
23 May 1997 | Ad 12/05/97--------- £ si [email protected]=6250 £ ic 279200/285450 (2 pages) |
23 May 1997 | Ad 12/05/97--------- £ si [email protected]=6250 £ ic 272950/279200 (2 pages) |
7 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
7 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
3 February 1997 | Return made up to 17/01/97; full list of members (25 pages) |
3 February 1997 | Return made up to 17/01/97; full list of members (25 pages) |
12 September 1996 | £ nc 463500/1337725 06/09/96 (1 page) |
12 September 1996 | Resolutions
|
12 September 1996 | Resolutions
|
12 September 1996 | £ nc 463500/1337725 06/09/96 (1 page) |
12 September 1996 | Resolutions
|
12 September 1996 | Resolutions
|
24 July 1996 | Particulars of mortgage/charge (3 pages) |
24 July 1996 | Particulars of mortgage/charge (3 pages) |
21 June 1996 | Ad 01/03/96--------- £ si [email protected]=1250 £ ic 271700/272950 (2 pages) |
21 June 1996 | Ad 01/03/96--------- £ si [email protected]=1250 £ ic 271700/272950 (2 pages) |
23 May 1996 | Amending 882R (2 pages) |
23 May 1996 | Amending 882R (2 pages) |
13 March 1996 | Ad 27/02/96--------- £ si [email protected]=2500 £ ic 289200/291700 (1 page) |
13 March 1996 | Ad 27/02/96--------- £ si [email protected]=2500 £ ic 289200/291700 (1 page) |
4 March 1996 | Ad 09/01/96--------- £ si [email protected] (2 pages) |
4 March 1996 | Ad 14/02/95--------- £ si [email protected] (2 pages) |
4 March 1996 | Ad 14/02/95--------- £ si [email protected] (2 pages) |
4 March 1996 | Ad 09/01/96--------- £ si [email protected] (2 pages) |
23 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
23 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
15 February 1996 | Ad 18/01/96--------- £ si [email protected]=5000 £ ic 279237/284237 (2 pages) |
15 February 1996 | Ad 18/01/96--------- £ si [email protected]=5000 £ ic 279237/284237 (2 pages) |
15 February 1996 | Return made up to 17/01/96; bulk list available separately (7 pages) |
15 February 1996 | Return made up to 17/01/96; bulk list available separately (7 pages) |
14 November 1995 | Ad 18/10/95--------- premium £ si [email protected]=9500 £ ic 269737/279237 (6 pages) |
14 November 1995 | Ad 18/10/95--------- premium £ si [email protected]=9500 £ ic 269737/279237 (6 pages) |
28 September 1995 | New director appointed (4 pages) |
28 September 1995 | New director appointed (4 pages) |
23 August 1995 | Resolutions
|
23 August 1995 | £ nc 100000/463500 14/08/95 (1 page) |
23 August 1995 | Resolutions
|
23 August 1995 | £ nc 100000/463500 14/08/95 (1 page) |
23 August 1995 | Resolutions
|
23 August 1995 | Resolutions
|
30 June 1995 | Ad 21/06/95--------- £ si [email protected]=7500 £ ic 87700/95200 (2 pages) |
30 June 1995 | Ad 21/06/95--------- £ si [email protected]=7500 £ ic 87700/95200 (2 pages) |
27 June 1995 | Ad 14/06/95--------- £ si [email protected]=2000 £ ic 85700/87700 (2 pages) |
27 June 1995 | Ad 14/06/95--------- £ si [email protected]=2000 £ ic 85700/87700 (2 pages) |
31 May 1995 | Ad 10/05/95--------- £ si [email protected]=9380 £ ic 76320/85700 (2 pages) |
31 May 1995 | Ad 10/05/95--------- £ si [email protected]=9380 £ ic 76320/85700 (2 pages) |
15 March 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |
15 March 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |
14 March 1995 | Ad 01/03/95--------- £ si [email protected]=500 £ ic 75820/76320 (2 pages) |
14 March 1995 | Ad 01/03/95--------- £ si [email protected]=500 £ ic 75820/76320 (2 pages) |
31 January 1995 | Return made up to 17/01/95; change of members
|
31 January 1995 | Return made up to 17/01/95; change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
26 April 1994 | Return made up to 17/01/94; full list of members (14 pages) |
26 April 1994 | Return made up to 17/01/94; full list of members (14 pages) |
11 March 1994 | Accounts for a small company made up to 31 March 1993 (8 pages) |
11 March 1994 | Accounts for a small company made up to 31 March 1993 (8 pages) |
4 November 1993 | Statement of affairs (1 page) |
4 November 1993 | Statement of affairs (1 page) |
22 June 1993 | New director appointed (3 pages) |
22 June 1993 | New director appointed (3 pages) |
9 March 1993 | Return made up to 17/01/93; full list of members (8 pages) |
9 March 1993 | Return made up to 17/01/93; full list of members (8 pages) |
14 February 1993 | Full accounts made up to 31 March 1992 (8 pages) |
14 February 1993 | Full accounts made up to 31 March 1992 (8 pages) |
7 April 1992 | Return made up to 17/01/92; full list of members (7 pages) |
7 April 1992 | Return made up to 17/01/92; full list of members (7 pages) |
15 February 1991 | S-div 23/01/91 (1 page) |
15 February 1991 | Resolutions
|
15 February 1991 | Resolutions
|
15 February 1991 | S-div 23/01/91 (1 page) |
17 January 1991 | Incorporation (17 pages) |
17 January 1991 | Incorporation (17 pages) |