London
W1J 5BF
Director Name | Paul Anthony Barrett |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2023(32 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Geologist |
Country of Residence | England |
Correspondence Address | 35 Berkeley Square London W1J 5BF |
Secretary Name | Silvertree Partners Llp (Corporation) |
---|---|
Status | Current |
Appointed | 17 November 2023(32 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week |
Correspondence Address | 20 North Audley Street London W1K 6LX |
Director Name | George Annan Heggie |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(2 years after company formation) |
Appointment Duration | 10 years, 12 months (resigned 27 January 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Green Lane Guildford Surrey GU1 2LZ |
Director Name | Mark Andrew Vully De Candole |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(2 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 August 2000) |
Role | Company Director |
Correspondence Address | 25 Burnsall Street London SW3 3SR |
Secretary Name | Mr Peter Charles Michael Diment |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(2 years after company formation) |
Appointment Duration | 7 months (resigned 01 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Westfield Close Bishops Stortford Hertfordshire CM23 2RD |
Secretary Name | June Kay Rooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | Chelsea Reach Molember Road East Molesey Surrey KT8 9NH |
Director Name | Mr Marc Jason Green |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(6 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 September 2003) |
Role | Chartered Accountant |
Correspondence Address | 63 Broadwalk South Woodford London E18 2DN |
Director Name | Sir Christopher Leaver |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(6 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 March 2002) |
Role | Company Director |
Correspondence Address | 52 Old Church Street London SW3 5DB |
Director Name | Mr Simon Patrick Dawkins |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 214 Rosebay Avenue Billericay Essex CM12 0YB |
Director Name | Mr Malcolm Graham Bacchus |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 January 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 92 Jerningham Road Telegraph Hill London SE14 5NW |
Director Name | Dr John Guy Davies |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(12 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 December 2009) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Little Hodgkins Bury Ramsey Huntingdon Cambridgeshire PE26 2NQ |
Director Name | Mr Jeffrey Azouz |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(12 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 December 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 110 Clarendon Court 33 Maida Vale London W9 1AJ |
Director Name | Mr Edward Azouz |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(12 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 December 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ferncroft Avenue Hampstead London NW3 7PH |
Secretary Name | Mr Jeffrey Azouz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(12 years, 12 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 06 February 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 110 Clarendon Court 33 Maida Vale London W9 1AJ |
Director Name | Mr Gerard Alan Lee |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(13 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Glanlean Road Stanmore Middlesex HA7 4NW |
Secretary Name | Benjamin Alroy Gemal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(13 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 March 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Caddington Close Barnet Hertfordshire EN4 9QH |
Director Name | Mr Wlodzimierz Artur Victor Lipien |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 November 2006(15 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 21 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Connaught Drive London NW11 6BJ |
Secretary Name | Mr Enrique Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(18 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Ox Lane Harpenden Hertfordshire AL5 4PJ |
Director Name | Mr Mark Ronald Edmonds |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 February 2011) |
Role | Communications Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 30 Clarendon Road Watford Hertfordshire W17 1JJ |
Director Name | Mr James Patrick Normand |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(18 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 March 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Becket House 36 Old Jewry London EC2R 8DD |
Secretary Name | James Patrick Normand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(18 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 March 2016) |
Role | Company Director |
Correspondence Address | Becket House 36 Old Jewry London EC2R 8DD |
Director Name | Mr John Philip McKeon |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 February 2011(20 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Becket House 36 Old Jewry London EC2R 8DD |
Director Name | Mr Gordon John Dickie |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(20 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 September 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Clarendon Road Watford WD17 1JJ |
Director Name | Mr Timothy Edward Baldwin |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(20 years after company formation) |
Appointment Duration | 4 months (resigned 14 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Clarendon Road Watford WD17 1JJ |
Director Name | Mr Henry Campbell Bellingham |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(23 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 July 2020) |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | Becket House 36 Old Jewry London EC2R 8DD |
Director Name | Mr Robert Philip Easby |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2016(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 August 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Becket House 36 Old Jewry London EC2R 8DD |
Secretary Name | Mr Robert Philip Easby |
---|---|
Status | Resigned |
Appointed | 29 March 2016(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2019) |
Role | Company Director |
Correspondence Address | Becket House 36 Old Jewry London EC2R 8DD |
Director Name | Mr Simon James Farrell |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 August 2018(27 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 July 2019) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Becket House 36 Old Jewry London EC2R 8DD |
Secretary Name | Mr Blair Edward Sergeant |
---|---|
Status | Resigned |
Appointed | 13 February 2019(28 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 May 2019) |
Role | Company Director |
Correspondence Address | Becket House 36 Old Jewry London EC2R 8DD |
Secretary Name | Mr Daniel Maling |
---|---|
Status | Resigned |
Appointed | 10 June 2019(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2020) |
Role | Company Director |
Correspondence Address | Becket House 36 Old Jewry London EC2R 8DD |
Director Name | Mr Dennis Vernon Edmonds |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2019(28 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 16 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Berkeley Square London W1J 5BF |
Secretary Name | David Harvey Taylor |
---|---|
Status | Resigned |
Appointed | 31 December 2020(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 November 2023) |
Role | Company Director |
Correspondence Address | 35 Berkeley Square London W1J 5BF |
Secretary Name | Johnson Fry Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1997(6 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 March 1998) |
Correspondence Address | Dorland House 20 Regent Street London SW1Y 4PZ |
Secretary Name | Badger Hakim Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1998(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 January 2004) |
Correspondence Address | 10 Dover Street London W1S 4LQ |
Registered Address | 35 Berkeley Square London W1J 5BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £3,650,000 |
Cash | £3,767,000 |
Current Liabilities | £280,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months, 3 weeks from now) |
8 June 1992 | Delivered on: 12 June 1992 Satisfied on: 26 November 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1 hazlitt house hazlitt road london W14. Fully Satisfied |
---|---|
8 June 1992 | Delivered on: 12 June 1992 Satisfied on: 26 November 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 5 hazlitt house haxlitt road LONDONW14. Fully Satisfied |
8 June 1992 | Delivered on: 12 June 1992 Satisfied on: 26 November 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 58 bathurst gardens willesden london NW10. Fully Satisfied |
8 June 1992 | Delivered on: 12 June 1992 Satisfied on: 26 November 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40 vant road tooting london SW17. Fully Satisfied |
8 June 1992 | Delivered on: 12 June 1992 Satisfied on: 26 November 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 4 18 old brompton road london SW7. Fully Satisfied |
8 June 1992 | Delivered on: 12 June 1992 Satisfied on: 26 November 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 fellbrigg road east dulwich london SE22. Fully Satisfied |
8 June 1992 | Delivered on: 12 June 1992 Satisfied on: 26 November 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 83 rosendale road dulwich london SE21. Fully Satisfied |
20 December 2002 | Delivered on: 7 January 2003 Satisfied on: 6 May 2004 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Third party charge over shares Secured details: All monies and liabilities due or to become due from fletcher gate limited to the chargee on any account whatsoever. Particulars: First fixed charge over any rights,title and interest in the securities,as defined,and the proceeds of sale thereof; all dividends,interest and other distributions payable and all other rights,monies,property and benefits in respect of the securities. See the mortgage charge document for full details. Fully Satisfied |
30 July 2002 | Delivered on: 14 August 2002 Satisfied on: 6 May 2004 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Third party charge over shares Secured details: All monies due or to become due from fletcher gate limited to the chargee on any account whatsoever. Particulars: All and any rights title and interest which the company holds in the securities. See the mortgage charge document for full details. Fully Satisfied |
23 March 2001 | Delivered on: 3 April 2001 Satisfied on: 26 November 2009 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Share pledge Secured details: All monies due or to become due from the company to the chargee and any other amounts owed under the share pledge. Particulars: The shares together with the related rights in respect of the shares (all terms as defined). Fully Satisfied |
28 August 1998 | Delivered on: 9 September 1998 Satisfied on: 26 November 2009 Persons entitled: Nationwide Building Society Classification: Charge over shares and securities Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 20TH june 1998. Particulars: All ordinary shares and all stocks shares warrants or other securities rights dividends interest or other property. See the mortgage charge document for full details. Fully Satisfied |
21 April 1992 | Delivered on: 23 April 1992 Satisfied on: 21 February 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See 395 for full details). 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 |
31 December 1996 | Delivered on: 9 January 1997 Satisfied on: 26 November 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-54 glebe avenue mitcham t/n-TGL76682. 1. by way of legal mortgage over all the freehold property as above, 2. by way of fixed charge over all buildings and other structures on, and items fixed to, the property; 3. by way of fixed charge over any goodwill relating to the property; 4. by way of fixed charge over all plant, machinery and other chattels attached to the property on or at any time after the date of this legal mortgage; 5. by way of floating charge over all unattached plant machinery chattels and goods now or at any time after the date of this legal mortgage on or in or used in connection with the property; 6. by way of legal assignment the rental sums together with the benefit of all rights and remedies of the company. 7. by way of fixed charge the proceeds of any claim made under any insurance policy relating to any of the property charged under the charge. Fully Satisfied |
31 December 1996 | Delivered on: 9 January 1997 Satisfied on: 26 November 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-66 frithville gardens shepherds bush london W12 t/n-LN137973. 1. by way of legal mortgage over all the freehold property as above, 2. by way of fixed charge over all buildings and other structures on, and items fixed to, the property; 3. by way of fixed charge over any goodwill relating to the property; 4. by way of fixed charge over all plant, machinery and other chattels attached to the property on or at any time after the date of this legal mortgage; 5. by way of floating charge over all unattached plant machinery chattels and goods now or at any time after the date of this legal mortgage on or in or used in connection with the property; 6. by way of legal assignment the rental sums together with the benefit of all rights and remedies of the company. 7. by way of fixed charge the proceeds of any claim made under any insurance policy relating to any of the property charged under the charge. Fully Satisfied |
31 December 1996 | Delivered on: 9 January 1997 Satisfied on: 26 November 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-17 thornlaw road london SE27 t/n-LN181205. 1. by way of legal mortgage over all the freehold property as above, 2. by way of fixed charge over all buildings and other structures on, and items fixed to, the property; 3. by way of fixed charge over any goodwill relating to the property; 4. by way of fixed charge over all plant, machinery and other chattels attached to the property on or at any time after the date of this legal mortgage; 5. by way of floating charge over all unattached plant machinery chattels and goods now or at any time after the date of this legal mortgage on or in or used in connection with the property; 6. by way of legal assignment the rental sums together with the benefit of all rights and remedies of the company. 7. by way of fixed charge the proceeds of any claim made under any insurance policy relating to any of the property charged under the charge. Fully Satisfied |
31 December 1996 | Delivered on: 9 January 1997 Satisfied on: 26 November 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-47 mount ephraim road streatham london SW16 t/n-SGL283284. 1. by way of legal mortgage over all the freehold property as above, 2. by way of fixed charge over all buildings and other structures on, and items fixed to, the property; 3. by way of fixed charge over any goodwill relating to the property; 4. by way of fixed charge over all plant, machinery and other chattels attached to the property on or at any time after the date of this legal mortgage; 5. by way of floating charge over all unattached plant machinery chattels and goods now or at any time after the date of this legal mortgage on or in or used in connection with the property; 6. by way of legal assignment the rental sums together with the benefit of all rights and remedies of the company. 7. by way of fixed charge the proceeds of any claim made under any insurance policy relating to any of the property charged under the charge. Fully Satisfied |
31 December 1996 | Delivered on: 9 January 1997 Satisfied on: 26 November 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 54A glebe avenue mitcham t/n-TGL76681. 1. by way of legal mortgage over all the freehold property as above, 2. by way of fixed charge over all buildings and other structures on, and items fixed to, the property; 3. by way of fixed charge over any goodwill relating to the property; 4. by way of fixed charge over all plant, machinery and other chattels attached to the property on or at any time after the date of this legal mortgage; 5. by way of floating charge over all unattached plant machinery chattels and goods now or at any time after the date of this legal mortgage on or in or used in connection with the property; 6. by way of legal assignment the rental sums together with the benefit of all rights and remedies of the company. 7. by way of fixed charge the proceeds of any claim made under any insurance policy relating to any of the property charged under the charge. Fully Satisfied |
31 December 1996 | Delivered on: 9 January 1997 Satisfied on: 26 November 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-40 wolfington road west norwood london SE27 t/n-TGL73425. 1. by way of legal mortgage over all the freehold property as above, 2. by way of fixed charge over all buildings and other structures on, and items fixed to, the property; 3. by way of fixed charge over any goodwill relating to the property; 4. by way of fixed charge over all plant, machinery and other chattels attached to the property on or at any time after the date of this legal mortgage; 5. by way of floating charge over all unattached plant machinery chattels and goods now or at any time after the date of this legal mortgage on or in or used in connection with the property; 6. by way of legal assignment the rental sums together with the benefit of all rights and remedies of the company. 7. by way of fixed charge the proceeds of any claim made under any insurance policy relating to any of the property charged under the charge. Fully Satisfied |
27 December 1996 | Delivered on: 6 January 1997 Satisfied on: 26 November 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
8 June 1992 | Delivered on: 12 June 1992 Satisfied on: 26 November 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 heaton road mitcham surrey. Fully Satisfied |
8 June 1992 | Delivered on: 12 June 1992 Satisfied on: 26 November 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42 weir road balham london SW12. Fully Satisfied |
28 January 1992 | Delivered on: 29 January 1992 Satisfied on: 26 November 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 8 - 11 (inc:) westbourne grove terrace london W2 title no: LN130782. Fully Satisfied |
17 November 2023 | Termination of appointment of David Harvey Taylor as a secretary on 17 November 2023 (1 page) |
---|---|
17 November 2023 | Appointment of Silvertree Partners Llp as a secretary on 17 November 2023 (2 pages) |
1 November 2023 | Resolutions
|
9 October 2023 | Director's details changed for Paul Anthony Barratt on 16 August 2023 (2 pages) |
1 September 2023 | Appointment of Paul Anthony Barratt as a director on 16 August 2023 (2 pages) |
31 August 2023 | Termination of appointment of Dennis Vernon Edmonds as a director on 16 August 2023 (1 page) |
27 June 2023 | Group of companies' accounts made up to 31 December 2022 (38 pages) |
26 June 2023 | Termination of appointment of Peter Wilson Taylor as a director on 22 June 2023 (1 page) |
9 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
3 February 2023 | Statement of capital following an allotment of shares on 31 January 2023
|
1 February 2023 | Resolutions
|
27 January 2023 | Secretary's details changed for David Harvey Taylor on 16 January 2023 (1 page) |
26 January 2023 | Director's details changed for Mr Peter Wilson Taylor on 16 January 2023 (2 pages) |
26 January 2023 | Director's details changed for Mr Mark Richard Gasson on 16 January 2023 (2 pages) |
26 January 2023 | Director's details changed for Mr Dennis Vernon Edmonds on 16 January 2023 (2 pages) |
9 January 2023 | Termination of appointment of Jonathan William Summers as a director on 30 June 2022 (1 page) |
8 July 2022 | Resolutions
|
27 June 2022 | Group of companies' accounts made up to 31 December 2021 (38 pages) |
12 May 2022 | Statement of capital following an allotment of shares on 6 May 2022
|
23 March 2022 | Secretary's details changed for David Harvey Taylor on 22 March 2022 (1 page) |
23 March 2022 | Director's details changed for Mr Jonathan William Summers on 22 March 2022 (2 pages) |
23 March 2022 | Secretary's details changed for David Harvey Taylor on 22 March 2022 (1 page) |
22 March 2022 | Director's details changed for Mr Mark Richard Gasson on 22 March 2022 (2 pages) |
22 March 2022 | Director's details changed for Mr Dennis Vernon Edmonds on 22 March 2022 (2 pages) |
22 March 2022 | Director's details changed for Mr Mark Richard Gasson on 22 March 2022 (2 pages) |
22 March 2022 | Director's details changed for Mr Peter Wilson Taylor on 22 March 2022 (2 pages) |
22 March 2022 | Director's details changed for Mr Dennis Vernon Edmonds on 22 March 2022 (2 pages) |
21 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
21 July 2021 | Resolutions
|
19 July 2021 | Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD England to 35 Berkeley Square London W1J 5BF on 19 July 2021 (1 page) |
29 June 2021 | Group of companies' accounts made up to 31 December 2020 (35 pages) |
28 May 2021 | Appointment of Mr Mark Richard Gasson as a director on 25 May 2021 (2 pages) |
21 May 2021 | Statement of capital following an allotment of shares on 20 May 2021
|
16 April 2021 | Resolutions
|
16 April 2021 | Resolutions
|
16 April 2021 | Resolutions
|
16 April 2021 | Resolutions
|
16 April 2021 | Resolutions
|
16 April 2021 | Resolutions
|
16 April 2021 | Resolutions
|
8 April 2021 | Statement of capital following an allotment of shares on 7 April 2021
|
3 April 2021 | Register inspection address has been changed from C/O Capita Registrars 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Link Group, 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL (1 page) |
22 March 2021 | Appointment of Mr Jonathan William Summers as a director on 17 March 2021 (2 pages) |
22 March 2021 | Termination of appointment of John Edward Taylor as a director on 17 March 2021 (1 page) |
19 March 2021 | Statement of capital following an allotment of shares on 21 December 2017
|
19 March 2021 | Statement of capital following an allotment of shares on 12 November 2020
|
19 March 2021 | Statement of capital following an allotment of shares on 7 November 2018
|
19 March 2021 | Statement of capital following an allotment of shares on 15 December 2016
|
19 March 2021 | Statement of capital following an allotment of shares on 16 July 2019
|
16 March 2021 | Second filing of a statement of capital following an allotment of shares on 31 March 2016
|
16 March 2021 | Second filing of a statement of capital following an allotment of shares on 17 March 2016
|
12 March 2021 | Confirmation statement made on 1 February 2021 with updates (4 pages) |
12 March 2021 | Statement of capital following an allotment of shares on 25 February 2021
|
14 January 2021 | Appointment of Mr Peter Wilson Taylor as a director on 3 July 2020 (2 pages) |
14 January 2021 | Termination of appointment of Henry Campbell Bellingham as a director on 2 July 2020 (1 page) |
12 January 2021 | Appointment of David Harvey Taylor as a secretary on 31 December 2020 (2 pages) |
11 January 2021 | Termination of appointment of Daniel Maling as a secretary on 31 December 2020 (1 page) |
16 December 2020 | Registered office address changed from Central Working Victoria 25 Eccleston Place Eccleston Yards London SW1W 9NF England to Becket House 36 Old Jewry London EC2R 8DD on 16 December 2020 (1 page) |
29 July 2020 | Group of companies' accounts made up to 31 December 2019 (30 pages) |
14 April 2020 | Appointment of Mr Dennis Vernon Edmonds as a director on 2 August 2019 (2 pages) |
14 April 2020 | Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD England to Central Working Victoria 25 Eccleston Place Eccleston Yards London SW1W 9NF on 14 April 2020 (1 page) |
25 March 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
24 July 2019 | Termination of appointment of Simon James Farrell as a director on 23 July 2019 (1 page) |
5 July 2019 | Group of companies' accounts made up to 31 December 2018 (23 pages) |
26 June 2019 | Appointment of Mr Daniel Maling as a secretary on 10 June 2019 (2 pages) |
11 June 2019 | Termination of appointment of Scott Richardson Brown as a director on 3 June 2019 (1 page) |
11 June 2019 | Appointment of Mr John Edward Taylor as a director on 3 June 2019 (2 pages) |
7 May 2019 | Termination of appointment of Blair Edward Sergeant as a secretary on 6 May 2019 (1 page) |
15 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
13 February 2019 | Appointment of Mr Blair Edward Sergeant as a secretary on 13 February 2019 (2 pages) |
12 February 2019 | Termination of appointment of Robert Philip Easby as a secretary on 31 January 2019 (1 page) |
13 November 2018 | Appointment of Mr Simon Farrell as a director on 10 August 2018 (2 pages) |
29 October 2018 | Termination of appointment of Nicholas Simon Trew as a director on 20 August 2018 (1 page) |
29 October 2018 | Appointment of Mr Scott Richardson Brown as a director on 10 August 2018 (2 pages) |
29 October 2018 | Termination of appointment of Robert Philip Easby as a director on 10 August 2018 (1 page) |
3 July 2018 | Group of companies' accounts made up to 31 December 2017 (32 pages) |
28 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
11 August 2017 | Notification of a person with significant control statement (3 pages) |
11 August 2017 | Notification of a person with significant control statement (3 pages) |
11 July 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
11 July 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
6 March 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
6 March 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
29 June 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
29 June 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
16 June 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
16 June 2016 | Statement of capital following an allotment of shares on 17 March 2016
|
16 June 2016 | Statement of capital following an allotment of shares on 17 March 2016
|
16 June 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
16 June 2016 | Statement of capital following an allotment of shares on 17 March 2016
|
16 June 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
10 April 2016 | Appointment of Mr Robert Philip Easby as a director on 29 March 2016 (2 pages) |
10 April 2016 | Appointment of Mr Robert Philip Easby as a secretary on 29 March 2016 (2 pages) |
10 April 2016 | Appointment of Mr Robert Philip Easby as a secretary on 29 March 2016 (2 pages) |
10 April 2016 | Appointment of Mr Robert Philip Easby as a director on 29 March 2016 (2 pages) |
24 March 2016 | Termination of appointment of James Patrick Normand as a secretary on 10 March 2016 (1 page) |
24 March 2016 | Termination of appointment of James Patrick Normand as a director on 10 March 2016 (1 page) |
24 March 2016 | Termination of appointment of James Patrick Normand as a director on 10 March 2016 (1 page) |
24 March 2016 | Termination of appointment of James Patrick Normand as a secretary on 10 March 2016 (1 page) |
11 February 2016 | Annual return made up to 1 February 2016 no member list Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 1 February 2016 no member list Statement of capital on 2016-02-11
|
2 November 2015 | Sub-division of shares on 7 September 2015 (5 pages) |
2 November 2015 | Sub-division of shares on 7 September 2015 (5 pages) |
2 November 2015 | Sub-division of shares on 7 September 2015 (5 pages) |
29 October 2015 | Consolidation of shares on 7 September 2015 (5 pages) |
29 October 2015 | Consolidation of shares on 7 September 2015 (5 pages) |
29 October 2015 | Consolidation of shares on 7 September 2015 (5 pages) |
29 October 2015 | Consolidation of shares on 7 September 2015 (5 pages) |
29 October 2015 | Consolidation of shares on 7 September 2015 (5 pages) |
29 October 2015 | Sub-division of shares on 7 September 2015 (5 pages) |
29 October 2015 | Sub-division of shares on 7 September 2015 (5 pages) |
29 October 2015 | Consolidation of shares on 7 September 2015 (5 pages) |
29 October 2015 | Sub-division of shares on 7 September 2015 (5 pages) |
14 October 2015 | Termination of appointment of John Philip Mckeon as a director on 7 October 2015 (1 page) |
14 October 2015 | Termination of appointment of John Philip Mckeon as a director on 7 October 2015 (1 page) |
14 October 2015 | Termination of appointment of John Philip Mckeon as a director on 7 October 2015 (1 page) |
5 October 2015 | Resolutions
|
4 July 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
4 July 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
26 March 2015 | Registered office address changed from 60 Lombard Street London EC3V 9EA to Becket House 36 Old Jewry London EC2R 8DD on 26 March 2015 (1 page) |
26 March 2015 | Registered office address changed from 60 Lombard Street London EC3V 9EA to Becket House 36 Old Jewry London EC2R 8DD on 26 March 2015 (1 page) |
18 February 2015 | Annual return made up to 1 February 2015 no member list Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 1 February 2015 no member list Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 1 February 2015 no member list Statement of capital on 2015-02-18
|
16 July 2014 | Group of companies' accounts made up to 31 December 2013 (20 pages) |
16 July 2014 | Group of companies' accounts made up to 31 December 2013 (20 pages) |
22 April 2014 | Appointment of Mr Henry Campbell Bellingham as a director (2 pages) |
22 April 2014 | Appointment of Mr Henry Campbell Bellingham as a director (2 pages) |
18 February 2014 | Annual return made up to 1 February 2014 no member list Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 1 February 2014 no member list Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 1 February 2014 no member list Statement of capital on 2014-02-18
|
4 July 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
4 July 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
20 February 2013 | Annual return made up to 1 February 2013 no member list (6 pages) |
20 February 2013 | Annual return made up to 1 February 2013 no member list (6 pages) |
20 February 2013 | Annual return made up to 1 February 2013 no member list (6 pages) |
4 July 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
4 July 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
20 June 2012 | Registered office address changed from C/O 2Nd Floor Suite 30 Clarendon Road Watford WD17 1JJ United Kingdom on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from C/O 2Nd Floor Suite 30 Clarendon Road Watford WD17 1JJ United Kingdom on 20 June 2012 (1 page) |
18 June 2012 | Annual return made up to 1 February 2012 no member list (6 pages) |
18 June 2012 | Annual return made up to 1 February 2012 no member list (6 pages) |
18 June 2012 | Annual return made up to 1 February 2012 no member list (6 pages) |
12 June 2012 | Statement of capital following an allotment of shares on 25 July 2011
|
12 June 2012 | Statement of capital following an allotment of shares on 11 March 2011
|
12 June 2012 | Statement of capital following an allotment of shares on 4 March 2011
|
12 June 2012 | Statement of capital following an allotment of shares on 4 March 2011
|
12 June 2012 | Statement of capital following an allotment of shares on 25 July 2011
|
12 June 2012 | Statement of capital following an allotment of shares on 4 March 2011
|
12 June 2012 | Statement of capital following an allotment of shares on 11 March 2011
|
30 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | Register(s) moved to registered inspection location (1 page) |
10 April 2012 | Register(s) moved to registered inspection location (1 page) |
9 April 2012 | Director's details changed for Mr James Patrick Normand on 9 April 2012 (2 pages) |
9 April 2012 | Director's details changed for Mr Nicholas Simon Trew on 9 April 2012 (2 pages) |
9 April 2012 | Register inspection address has been changed (1 page) |
9 April 2012 | Secretary's details changed for James Patrick Normand on 9 April 2012 (1 page) |
9 April 2012 | Register inspection address has been changed (1 page) |
9 April 2012 | Director's details changed for Mr James Patrick Normand on 9 April 2012 (2 pages) |
9 April 2012 | Secretary's details changed for James Patrick Normand on 9 April 2012 (1 page) |
9 April 2012 | Secretary's details changed for James Patrick Normand on 9 April 2012 (1 page) |
9 April 2012 | Director's details changed for Mr James Patrick Normand on 9 April 2012 (2 pages) |
9 April 2012 | Director's details changed for Mr Nicholas Simon Trew on 9 April 2012 (2 pages) |
9 April 2012 | Director's details changed for Mr Nicholas Simon Trew on 9 April 2012 (2 pages) |
7 March 2012 | Termination of appointment of Jacinto Veloso as a director (1 page) |
7 March 2012 | Termination of appointment of Jacinto Veloso as a director (1 page) |
20 February 2012 | Appointment of Major General Jacinto Soares Veloso as a director (2 pages) |
20 February 2012 | Appointment of Major General Jacinto Soares Veloso as a director (2 pages) |
30 November 2011 | Termination of appointment of Mark Edmonds as a director (1 page) |
30 November 2011 | Appointment of Mr Timothy Edward Baldwin as a director (2 pages) |
30 November 2011 | Appointment of Mr Gordon John Dickie as a director (2 pages) |
30 November 2011 | Appointment of Mr Timothy Edward Baldwin as a director (2 pages) |
30 November 2011 | Termination of appointment of Mark Edmonds as a director (1 page) |
30 November 2011 | Termination of appointment of Gordon Dickie as a director (1 page) |
30 November 2011 | Appointment of Mr John Philip Mckeon as a director (2 pages) |
30 November 2011 | Termination of appointment of Timothy Baldwin as a director (1 page) |
30 November 2011 | Termination of appointment of Gordon Dickie as a director (1 page) |
30 November 2011 | Appointment of Mr Gordon John Dickie as a director (2 pages) |
30 November 2011 | Appointment of Mr John Philip Mckeon as a director (2 pages) |
30 November 2011 | Termination of appointment of Timothy Baldwin as a director (1 page) |
5 October 2011 | Resolutions
|
5 October 2011 | Resolutions
|
6 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
1 June 2011 | Annual return made up to 1 February 2011 with bulk list of shareholders (16 pages) |
1 June 2011 | Annual return made up to 1 February 2011 with bulk list of shareholders (16 pages) |
1 June 2011 | Annual return made up to 1 February 2011 with bulk list of shareholders (16 pages) |
28 March 2011 | Statement of capital following an allotment of shares on 9 February 2011
|
28 March 2011 | Statement of capital following an allotment of shares on 9 February 2011
|
28 March 2011 | Statement of capital following an allotment of shares on 9 February 2011
|
2 March 2011 | Resolutions
|
2 March 2011 | Resolutions
|
17 December 2010 | Termination of appointment of Gerard Lee as a director (1 page) |
17 December 2010 | Termination of appointment of Gerard Lee as a director (1 page) |
7 October 2010 | Resolutions
|
7 October 2010 | Resolutions
|
7 October 2010 | Memorandum and Articles of Association (46 pages) |
7 October 2010 | Memorandum and Articles of Association (46 pages) |
20 September 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (46 pages) |
20 September 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (46 pages) |
20 September 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (46 pages) |
5 July 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
5 July 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
30 June 2010 | Statement of capital following an allotment of shares on 11 June 2010
|
30 June 2010 | Statement of capital following an allotment of shares on 11 June 2010
|
7 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (26 pages) |
7 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (26 pages) |
7 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (26 pages) |
4 February 2010 | Registered office address changed from Grove Lodge 287 Regents Park Road Finchley London N3 3JY on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from Grove Lodge 287 Regents Park Road Finchley London N3 3JY on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from Grove Lodge 287 Regents Park Road Finchley London N3 3JY on 4 February 2010 (1 page) |
13 January 2010 | Appointment of Mr Nicholas Simon Trew as a director (3 pages) |
13 January 2010 | Appointment of James Patrick Normand as a secretary (3 pages) |
13 January 2010 | Appointment of Mark Ronald Edmonds as a director (3 pages) |
13 January 2010 | Appointment of Mr James Patrick Normand as a director (3 pages) |
13 January 2010 | Appointment of Mark Ronald Edmonds as a director (3 pages) |
13 January 2010 | Appointment of Mr Nicholas Simon Trew as a director (3 pages) |
13 January 2010 | Appointment of Mr James Patrick Normand as a director (3 pages) |
13 January 2010 | Appointment of James Patrick Normand as a secretary (3 pages) |
12 January 2010 | Termination of appointment of Enrique Elliott as a secretary (2 pages) |
12 January 2010 | Termination of appointment of Wlodzimierz Lipien as a director (2 pages) |
12 January 2010 | Termination of appointment of Edward Azouz as a director (2 pages) |
12 January 2010 | Termination of appointment of John Davies as a director (2 pages) |
12 January 2010 | Termination of appointment of Jeffrey Azouz as a director (2 pages) |
12 January 2010 | Termination of appointment of John Davies as a director (2 pages) |
12 January 2010 | Termination of appointment of Edward Azouz as a director (2 pages) |
12 January 2010 | Termination of appointment of Enrique Elliott as a secretary (2 pages) |
12 January 2010 | Termination of appointment of Jeffrey Azouz as a director (2 pages) |
12 January 2010 | Termination of appointment of Wlodzimierz Lipien as a director (2 pages) |
4 January 2010 | Resolutions
|
4 January 2010 | Resolutions
|
22 December 2009 | Company name changed pathfinder properties PLC\certificate issued on 22/12/09
|
22 December 2009 | Company name changed pathfinder properties PLC\certificate issued on 22/12/09
|
22 December 2009 | Change of name notice (2 pages) |
22 December 2009 | Change of name notice (2 pages) |
8 December 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
8 December 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
30 June 2009 | Auditor's resignation (1 page) |
30 June 2009 | Auditor's resignation (1 page) |
6 April 2009 | Secretary appointed enrique elliott (2 pages) |
6 April 2009 | Secretary appointed enrique elliott (2 pages) |
6 April 2009 | Appointment terminated secretary benjamin gemal (1 page) |
6 April 2009 | Appointment terminated secretary benjamin gemal (1 page) |
5 April 2009 | Registered office changed on 05/04/2009 from 1001 finchley road london NW11 7HB (1 page) |
5 April 2009 | Registered office changed on 05/04/2009 from 1001 finchley road london NW11 7HB (1 page) |
9 March 2009 | Location of register of members (1 page) |
9 March 2009 | Secretary's change of particulars / benjamin gemal / 07/07/2006 (1 page) |
9 March 2009 | Secretary's change of particulars / benjamin gemal / 07/07/2006 (1 page) |
9 March 2009 | Location of register of members (1 page) |
26 February 2009 | Director's change of particulars / gerard lee / 01/11/2008 (1 page) |
26 February 2009 | Location of register of members (1 page) |
26 February 2009 | Secretary's change of particulars / benjamin gemal / 07/07/2006 (1 page) |
26 February 2009 | Secretary's change of particulars / benjamin gemal / 07/07/2006 (1 page) |
26 February 2009 | Return made up to 01/02/09; bulk list available separately (9 pages) |
26 February 2009 | Director's change of particulars / gerard lee / 01/11/2008 (1 page) |
26 February 2009 | Location of register of members (1 page) |
26 February 2009 | Return made up to 01/02/09; bulk list available separately (9 pages) |
30 July 2008 | Group of companies' accounts made up to 31 December 2007 (44 pages) |
30 July 2008 | Group of companies' accounts made up to 31 December 2007 (44 pages) |
28 February 2008 | Return made up to 01/02/08; bulk list available separately (9 pages) |
28 February 2008 | Return made up to 01/02/08; bulk list available separately (9 pages) |
1 August 2007 | Group of companies' accounts made up to 31 December 2006 (44 pages) |
1 August 2007 | Group of companies' accounts made up to 31 December 2006 (44 pages) |
15 February 2007 | Return made up to 01/02/07; full list of members (43 pages) |
15 February 2007 | Return made up to 01/02/07; full list of members (43 pages) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | New director appointed (2 pages) |
7 August 2006 | Group of companies' accounts made up to 31 December 2005 (42 pages) |
7 August 2006 | Group of companies' accounts made up to 31 December 2005 (42 pages) |
12 April 2006 | Return made up to 01/02/06; bulk list available separately (9 pages) |
12 April 2006 | Return made up to 01/02/06; bulk list available separately (9 pages) |
1 March 2006 | Registered office changed on 01/03/06 from: 61 chandos place london WC2N 4HG (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: 61 chandos place london WC2N 4HG (1 page) |
24 July 2005 | Group of companies' accounts made up to 31 December 2004 (39 pages) |
24 July 2005 | Group of companies' accounts made up to 31 December 2004 (39 pages) |
22 March 2005 | Return made up to 01/02/05; bulk list available separately (7 pages) |
22 March 2005 | Return made up to 01/02/05; bulk list available separately (7 pages) |
4 August 2004 | Group of companies' accounts made up to 31 December 2003 (44 pages) |
4 August 2004 | Group of companies' accounts made up to 31 December 2003 (44 pages) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2004 | Return made up to 01/02/04; bulk list available separately (8 pages) |
29 April 2004 | Return made up to 01/02/04; bulk list available separately (8 pages) |
1 April 2004 | New director appointed (4 pages) |
1 April 2004 | New secretary appointed;new director appointed (3 pages) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | New secretary appointed;new director appointed (3 pages) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | New director appointed (4 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (3 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: 10 dover street london W1S 4LQ (1 page) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | New director appointed (3 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: 10 dover street london W1S 4LQ (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
5 February 2004 | Director's particulars changed (1 page) |
5 February 2004 | Director's particulars changed (1 page) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
4 September 2003 | Ad 26/08/03--------- £ si [email protected]=1650 £ ic 7989560/7991210 (2 pages) |
4 September 2003 | Ad 26/08/03--------- £ si [email protected]=4209 £ ic 7992928/7997137 (2 pages) |
4 September 2003 | Ad 26/08/03--------- £ si [email protected]=1718 £ ic 7991210/7992928 (2 pages) |
4 September 2003 | Particulars of contract relating to shares (4 pages) |
4 September 2003 | Particulars of contract relating to shares (4 pages) |
4 September 2003 | Particulars of contract relating to shares (4 pages) |
4 September 2003 | Ad 26/08/03--------- £ si [email protected]=4209 £ ic 7992928/7997137 (2 pages) |
4 September 2003 | Particulars of contract relating to shares (4 pages) |
4 September 2003 | Particulars of contract relating to shares (4 pages) |
4 September 2003 | Ad 26/08/03--------- £ si [email protected]=1718 £ ic 7991210/7992928 (2 pages) |
4 September 2003 | Ad 26/08/03--------- £ si [email protected]=1650 £ ic 7989560/7991210 (2 pages) |
4 September 2003 | Particulars of contract relating to shares (4 pages) |
19 July 2003 | Group of companies' accounts made up to 31 December 2002 (47 pages) |
19 July 2003 | Group of companies' accounts made up to 31 December 2002 (47 pages) |
15 May 2003 | Particulars of contract relating to shares (4 pages) |
15 May 2003 | Particulars of contract relating to shares (4 pages) |
15 May 2003 | Ad 06/05/03--------- £ si [email protected]=8250 £ ic 7981310/7989560 (2 pages) |
15 May 2003 | Ad 06/05/03--------- £ si [email protected]=8250 £ ic 7981310/7989560 (2 pages) |
29 April 2003 | Particulars of contract relating to shares (4 pages) |
29 April 2003 | Ad 22/04/03--------- £ si [email protected]=1718 £ ic 7979592/7981310 (2 pages) |
29 April 2003 | Ad 22/04/03--------- £ si [email protected]=1718 £ ic 7979592/7981310 (2 pages) |
29 April 2003 | Particulars of contract relating to shares (4 pages) |
31 March 2003 | Ad 11/02/03--------- £ si [email protected]=5050 £ ic 7974542/7979592 (3 pages) |
31 March 2003 | Ad 11/02/03--------- £ si [email protected]=5050 £ ic 7974542/7979592 (3 pages) |
31 March 2003 | Particulars of contract relating to shares (4 pages) |
31 March 2003 | Particulars of contract relating to shares (4 pages) |
28 February 2003 | Return made up to 01/02/03; bulk list available separately (9 pages) |
28 February 2003 | Return made up to 01/02/03; bulk list available separately (9 pages) |
7 January 2003 | Particulars of mortgage/charge (5 pages) |
7 January 2003 | Particulars of mortgage/charge (5 pages) |
28 August 2002 | Resolutions
|
28 August 2002 | Resolutions
|
14 August 2002 | Particulars of mortgage/charge (7 pages) |
14 August 2002 | Particulars of mortgage/charge (7 pages) |
29 July 2002 | Group of companies' accounts made up to 31 December 2001 (45 pages) |
29 July 2002 | Group of companies' accounts made up to 31 December 2001 (45 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
4 April 2002 | New director appointed (3 pages) |
4 April 2002 | New director appointed (3 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
25 February 2002 | Return made up to 01/02/02; bulk list available separately (9 pages) |
25 February 2002 | Return made up to 01/02/02; bulk list available separately (9 pages) |
12 February 2002 | New director appointed (3 pages) |
12 February 2002 | New director appointed (3 pages) |
7 February 2002 | Ad 15/11/01--------- £ si [email protected]=2295 £ ic 8008501/8010796 (2 pages) |
7 February 2002 | Particulars of contract relating to shares (4 pages) |
7 February 2002 | Particulars of contract relating to shares (4 pages) |
7 February 2002 | Ad 11/10/01--------- £ si [email protected]=2668 £ ic 7987421/7990089 (4 pages) |
7 February 2002 | Particulars of contract relating to shares (4 pages) |
7 February 2002 | Particulars of contract relating to shares (4 pages) |
7 February 2002 | Ad 22/11/01--------- £ si [email protected]=2724 £ ic 8010796/8013520 (2 pages) |
7 February 2002 | Particulars of contract relating to shares (4 pages) |
7 February 2002 | Ad 19/12/01--------- £ si [email protected]=11936 £ ic 8013940/8025876 (4 pages) |
7 February 2002 | Ad 06/12/01--------- £ si [email protected]=420 £ ic 8013520/8013940 (2 pages) |
7 February 2002 | Particulars of contract relating to shares (4 pages) |
7 February 2002 | Particulars of contract relating to shares (4 pages) |
7 February 2002 | Ad 29/11/01--------- £ si [email protected]=1074 £ ic 8006353/8007427 (2 pages) |
7 February 2002 | Ad 18/10/01-01/11/01 £ si [email protected]=16264 £ ic 7990089/8006353 (3 pages) |
7 February 2002 | Ad 22/11/01--------- £ si [email protected]=2724 £ ic 8010796/8013520 (2 pages) |
7 February 2002 | Ad 08/11/01--------- £ si [email protected]=1074 £ ic 8007427/8008501 (2 pages) |
7 February 2002 | Particulars of contract relating to shares (4 pages) |
7 February 2002 | Particulars of contract relating to shares (4 pages) |
7 February 2002 | Ad 06/12/01--------- £ si [email protected]=420 £ ic 8013520/8013940 (2 pages) |
7 February 2002 | Particulars of contract relating to shares (4 pages) |
7 February 2002 | Particulars of contract relating to shares (4 pages) |
7 February 2002 | Ad 19/12/01--------- £ si [email protected]=11936 £ ic 8013940/8025876 (4 pages) |
7 February 2002 | Particulars of contract relating to shares (4 pages) |
7 February 2002 | Ad 08/11/01--------- £ si [email protected]=1074 £ ic 8007427/8008501 (2 pages) |
7 February 2002 | Ad 15/11/01--------- £ si [email protected]=2295 £ ic 8008501/8010796 (2 pages) |
7 February 2002 | Particulars of contract relating to shares (4 pages) |
7 February 2002 | Particulars of contract relating to shares (4 pages) |
7 February 2002 | Ad 29/11/01--------- £ si [email protected]=1074 £ ic 8006353/8007427 (2 pages) |
7 February 2002 | Particulars of contract relating to shares (4 pages) |
7 February 2002 | Particulars of contract relating to shares (4 pages) |
7 February 2002 | Ad 18/10/01-01/11/01 £ si [email protected]=16264 £ ic 7990089/8006353 (3 pages) |
7 February 2002 | Ad 11/10/01--------- £ si [email protected]=2668 £ ic 7987421/7990089 (4 pages) |
23 November 2001 | Ad 20/09/01--------- £ si [email protected]=46332 £ ic 7941089/7987421 (5 pages) |
23 November 2001 | Ad 20/09/01--------- £ si [email protected]=46332 £ ic 7941089/7987421 (5 pages) |
23 November 2001 | Particulars of contract relating to shares (4 pages) |
23 November 2001 | Particulars of contract relating to shares (4 pages) |
4 October 2001 | Particulars of contract relating to shares (4 pages) |
4 October 2001 | Ad 30/08/01--------- £ si [email protected]=747 £ ic 7888107/7888854 (2 pages) |
4 October 2001 | Particulars of contract relating to shares (4 pages) |
4 October 2001 | Particulars of contract relating to shares (4 pages) |
4 October 2001 | Ad 30/08/01--------- £ si [email protected]=747 £ ic 7888107/7888854 (2 pages) |
4 October 2001 | Ad 13/09/01--------- £ si [email protected]=52235 £ ic 7888854/7941089 (4 pages) |
4 October 2001 | Particulars of contract relating to shares (4 pages) |
4 October 2001 | Ad 13/09/01--------- £ si [email protected]=52235 £ ic 7888854/7941089 (4 pages) |
25 September 2001 | Ad 23/08/01--------- £ si [email protected]=12627 £ ic 7848665/7861292 (4 pages) |
25 September 2001 | Particulars of contract relating to shares (4 pages) |
25 September 2001 | Particulars of contract relating to shares (4 pages) |
25 September 2001 | Particulars of contract relating to shares (4 pages) |
25 September 2001 | Ad 23/08/01--------- £ si [email protected]=12627 £ ic 7848665/7861292 (4 pages) |
25 September 2001 | Ad 02/08/01--------- £ si [email protected]=26815 £ ic 7861292/7888107 (3 pages) |
25 September 2001 | Particulars of contract relating to shares (4 pages) |
25 September 2001 | Ad 30/08/01--------- £ si [email protected]=4125 £ ic 7844540/7848665 (3 pages) |
25 September 2001 | Ad 30/08/01--------- £ si [email protected]=4125 £ ic 7844540/7848665 (3 pages) |
25 September 2001 | Particulars of contract relating to shares (4 pages) |
25 September 2001 | Particulars of contract relating to shares (4 pages) |
25 September 2001 | Ad 02/08/01--------- £ si [email protected]=26815 £ ic 7861292/7888107 (3 pages) |
10 August 2001 | Particulars of contract relating to shares (4 pages) |
10 August 2001 | Ad 19/07/01--------- £ si 57048@1=57048 £ ic 7787492/7844540 (4 pages) |
10 August 2001 | Ad 26/07/01--------- £ si [email protected]=6668 £ ic 7780824/7787492 (4 pages) |
10 August 2001 | Ad 12/07/01--------- £ si [email protected]=35131 £ ic 7745693/7780824 (4 pages) |
10 August 2001 | Particulars of contract relating to shares (4 pages) |
10 August 2001 | Particulars of contract relating to shares (4 pages) |
10 August 2001 | Particulars of contract relating to shares (4 pages) |
10 August 2001 | Ad 25/06/01-04/07/01 £ si [email protected]=711722 £ ic 7033971/7745693 (24 pages) |
10 August 2001 | Particulars of contract relating to shares (4 pages) |
10 August 2001 | Particulars of contract relating to shares (4 pages) |
10 August 2001 | Ad 26/07/01--------- £ si [email protected]=6668 £ ic 7780824/7787492 (4 pages) |
10 August 2001 | Ad 12/07/01--------- £ si [email protected]=35131 £ ic 7745693/7780824 (4 pages) |
10 August 2001 | Ad 19/07/01--------- £ si 57048@1=57048 £ ic 7787492/7844540 (4 pages) |
10 August 2001 | Particulars of contract relating to shares (4 pages) |
10 August 2001 | Particulars of contract relating to shares (4 pages) |
10 August 2001 | Ad 25/06/01-04/07/01 £ si [email protected]=711722 £ ic 7033971/7745693 (24 pages) |
26 June 2001 | Full group accounts made up to 31 December 2000 (42 pages) |
26 June 2001 | Full group accounts made up to 31 December 2000 (42 pages) |
12 June 2001 | Resolutions
|
12 June 2001 | Resolutions
|
11 May 2001 | £ nc 12500000/25000000 26/04/01 (1 page) |
11 May 2001 | Resolutions
|
11 May 2001 | £ nc 12500000/25000000 26/04/01 (1 page) |
11 May 2001 | Resolutions
|
3 April 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Particulars of mortgage/charge (3 pages) |
26 February 2001 | Return made up to 01/02/01; bulk list available separately
|
26 February 2001 | Return made up to 01/02/01; bulk list available separately
|
7 September 2000 | Particulars of contract relating to shares (3 pages) |
7 September 2000 | Ad 19/08/98--------- £ si [email protected] (2 pages) |
7 September 2000 | Particulars of contract relating to shares (3 pages) |
7 September 2000 | Ad 19/08/98--------- £ si [email protected] (2 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | New director appointed (3 pages) |
21 August 2000 | New director appointed (3 pages) |
21 August 2000 | New director appointed (3 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | New director appointed (3 pages) |
7 July 2000 | Resolutions
|
7 July 2000 | Resolutions
|
10 May 2000 | Full group accounts made up to 31 December 1999 (38 pages) |
10 May 2000 | Full group accounts made up to 31 December 1999 (38 pages) |
14 February 2000 | Return made up to 01/02/00; bulk list available separately (8 pages) |
14 February 2000 | Return made up to 01/02/00; bulk list available separately (8 pages) |
2 August 1999 | Full group accounts made up to 31 December 1998 (36 pages) |
2 August 1999 | Full group accounts made up to 31 December 1998 (36 pages) |
11 June 1999 | Resolutions
|
11 June 1999 | Resolutions
|
20 May 1999 | Ad 13/10/98--------- £ si [email protected] (5 pages) |
20 May 1999 | Particulars of contract relating to shares (4 pages) |
20 May 1999 | Ad 27/10/98--------- £ si [email protected] (4 pages) |
20 May 1999 | Particulars of contract relating to shares (4 pages) |
20 May 1999 | Ad 01/09/98--------- £ si [email protected] (5 pages) |
20 May 1999 | Particulars of contract relating to shares (4 pages) |
20 May 1999 | Ad 29/09/98--------- £ si [email protected] (6 pages) |
20 May 1999 | Particulars of contract relating to shares (4 pages) |
20 May 1999 | Particulars of contract relating to shares (4 pages) |
20 May 1999 | Ad 13/10/98--------- £ si [email protected] (5 pages) |
20 May 1999 | Ad 29/09/98--------- £ si [email protected] (6 pages) |
20 May 1999 | Ad 01/09/98--------- £ si [email protected] (5 pages) |
20 May 1999 | Ad 06/10/98--------- £ si [email protected] (5 pages) |
20 May 1999 | Ad 22/09/98--------- £ si [email protected] (4 pages) |
20 May 1999 | Ad 27/10/98--------- £ si [email protected] (4 pages) |
20 May 1999 | Ad 22/09/98--------- £ si [email protected] (3 pages) |
20 May 1999 | Ad 22/09/98--------- £ si [email protected] (4 pages) |
20 May 1999 | Particulars of contract relating to shares (4 pages) |
20 May 1999 | Ad 27/10/98--------- £ si [email protected] (4 pages) |
20 May 1999 | Particulars of contract relating to shares (4 pages) |
20 May 1999 | Particulars of contract relating to shares (4 pages) |
20 May 1999 | Particulars of contract relating to shares (4 pages) |
20 May 1999 | Ad 22/09/98--------- £ si [email protected] (3 pages) |
20 May 1999 | Particulars of contract relating to shares (4 pages) |
20 May 1999 | Ad 06/10/98--------- £ si [email protected] (5 pages) |
20 May 1999 | Particulars of contract relating to shares (4 pages) |
20 May 1999 | Particulars of contract relating to shares (4 pages) |
20 May 1999 | Particulars of contract relating to shares (4 pages) |
20 May 1999 | Particulars of contract relating to shares (4 pages) |
20 May 1999 | Particulars of contract relating to shares (4 pages) |
20 May 1999 | Particulars of contract relating to shares (4 pages) |
20 May 1999 | Ad 27/10/98--------- £ si [email protected] (4 pages) |
23 February 1999 | Return made up to 01/02/99; bulk list available separately (10 pages) |
23 February 1999 | Return made up to 01/02/99; bulk list available separately (10 pages) |
25 January 1999 | Particulars of contract relating to shares (4 pages) |
25 January 1999 | Particulars of contract relating to shares (4 pages) |
25 January 1999 | Particulars of contract relating to shares (4 pages) |
25 January 1999 | Ad 30/10/98--------- £ si 323391@1=323391 £ ic 4370660/4694051 (4 pages) |
25 January 1999 | Ad 30/10/98--------- £ si [email protected]=10735 £ ic 4694051/4704786 (4 pages) |
25 January 1999 | Ad 30/10/98--------- £ si [email protected]=69841 £ ic 4704786/4774627 (4 pages) |
25 January 1999 | Ad 30/10/98--------- £ si [email protected]=69841 £ ic 4704786/4774627 (4 pages) |
25 January 1999 | Particulars of contract relating to shares (4 pages) |
25 January 1999 | Ad 30/10/98--------- £ si 323391@1=323391 £ ic 4370660/4694051 (4 pages) |
25 January 1999 | Particulars of contract relating to shares (4 pages) |
25 January 1999 | Ad 30/10/98--------- £ si [email protected]=10735 £ ic 4694051/4704786 (4 pages) |
25 January 1999 | Particulars of contract relating to shares (4 pages) |
13 November 1998 | Ad 18/08/98--------- £ si [email protected]=505208 £ ic 3865452/4370660 (20 pages) |
13 November 1998 | Ad 18/08/98--------- £ si [email protected]=505208 £ ic 3865452/4370660 (20 pages) |
30 September 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
30 September 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
9 September 1998 | Particulars of mortgage/charge (3 pages) |
9 September 1998 | Particulars of mortgage/charge (3 pages) |
24 August 1998 | Resolutions
|
24 August 1998 | Resolutions
|
24 August 1998 | Resolutions
|
24 August 1998 | Resolutions
|
24 August 1998 | Resolutions
|
24 August 1998 | Memorandum and Articles of Association (81 pages) |
24 August 1998 | Memorandum and Articles of Association (81 pages) |
24 August 1998 | Resolutions
|
24 August 1998 | Resolutions
|
24 August 1998 | Resolutions
|
20 August 1998 | Ad 03/03/98--------- £ si [email protected]=487 £ ic 3857026/3857513 (3 pages) |
20 August 1998 | Particulars of contract relating to shares (4 pages) |
20 August 1998 | Ad 24/02/98--------- £ si [email protected]=2524 £ ic 3854502/3857026 (4 pages) |
20 August 1998 | Ad 11/03/98--------- £ si [email protected]=7939 £ ic 3857513/3865452 (3 pages) |
20 August 1998 | Particulars of contract relating to shares (4 pages) |
20 August 1998 | Ad 24/02/98--------- £ si [email protected]=2524 £ ic 3854502/3857026 (4 pages) |
20 August 1998 | Particulars of contract relating to shares (4 pages) |
20 August 1998 | Particulars of contract relating to shares (4 pages) |
20 August 1998 | Ad 11/03/98--------- £ si [email protected]=87419 £ ic 3767083/3854502 (4 pages) |
20 August 1998 | Ad 11/03/98--------- £ si [email protected]=7939 £ ic 3857513/3865452 (3 pages) |
20 August 1998 | Ad 03/03/98--------- £ si [email protected]=487 £ ic 3857026/3857513 (3 pages) |
20 August 1998 | Particulars of contract relating to shares (4 pages) |
20 August 1998 | Ad 11/03/98--------- £ si [email protected]=87419 £ ic 3767083/3854502 (4 pages) |
20 August 1998 | Particulars of contract relating to shares (4 pages) |
20 August 1998 | Particulars of contract relating to shares (4 pages) |
20 August 1998 | Particulars of contract relating to shares (4 pages) |
3 August 1998 | Ad 16/02/98--------- £ si [email protected]=22248 £ ic 3744835/3767083 (4 pages) |
3 August 1998 | Ad 16/02/98--------- £ si [email protected]=22248 £ ic 3744835/3767083 (4 pages) |
3 August 1998 | Particulars of contract relating to shares (4 pages) |
3 August 1998 | Particulars of contract relating to shares (4 pages) |
3 August 1998 | Particulars of contract relating to shares (4 pages) |
3 August 1998 | Ad 02/02/98--------- £ si [email protected]=2537 £ ic 3742298/3744835 (3 pages) |
3 August 1998 | Particulars of contract relating to shares (4 pages) |
3 August 1998 | Ad 02/02/98--------- £ si [email protected]=2537 £ ic 3742298/3744835 (3 pages) |
28 July 1998 | Resolutions
|
28 July 1998 | Resolutions
|
28 July 1998 | Resolutions
|
28 July 1998 | Resolutions
|
28 July 1998 | Resolutions
|
28 July 1998 | Resolutions
|
28 July 1998 | Resolutions
|
28 July 1998 | Resolutions
|
23 July 1998 | Full group accounts made up to 31 March 1998 (32 pages) |
23 July 1998 | Full group accounts made up to 31 March 1998 (32 pages) |
20 July 1998 | Prospectus (64 pages) |
20 July 1998 | Prospectus (64 pages) |
21 May 1998 | Ad 24/02/98--------- £ si [email protected]=2524 £ ic 3739774/3742298 (4 pages) |
21 May 1998 | Ad 24/02/98--------- £ si [email protected]=2524 £ ic 3739774/3742298 (4 pages) |
13 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | New secretary appointed (2 pages) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | Secretary resigned (1 page) |
26 February 1998 | Ad 22/12/97--------- £ si [email protected] (3 pages) |
26 February 1998 | Ad 22/12/97--------- £ si [email protected] (3 pages) |
23 February 1998 | Return made up to 01/02/98; bulk list available separately (10 pages) |
23 February 1998 | Return made up to 01/02/98; bulk list available separately (10 pages) |
21 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1998 | Particulars of contract relating to shares (4 pages) |
17 February 1998 | Ad 10/12/97--------- £ si [email protected]=428393 £ ic 1758614/2187007 (3 pages) |
17 February 1998 | Ad 11/12/97--------- £ si [email protected]=1470513 £ ic 2187007/3657520 (3 pages) |
17 February 1998 | Ad 11/12/97--------- £ si [email protected]=1470513 £ ic 2187007/3657520 (3 pages) |
17 February 1998 | Particulars of contract relating to shares (4 pages) |
17 February 1998 | Ad 10/12/97--------- £ si [email protected]=428393 £ ic 1758614/2187007 (3 pages) |
28 January 1998 | Ad 11/12/97--------- £ si [email protected]=707336 £ ic 964487/1671823 (2 pages) |
28 January 1998 | Ad 11/12/97--------- £ si [email protected]=194503 £ ic 769984/964487 (17 pages) |
28 January 1998 | Ad 11/12/97--------- £ si [email protected]=81626 £ ic 1671823/1753449 (11 pages) |
28 January 1998 | Ad 22/12/97--------- £ si [email protected]=312 £ ic 1755665/1755977 (3 pages) |
28 January 1998 | Ad 22/12/97--------- £ si [email protected]=5583 £ ic 764401/769984 (3 pages) |
28 January 1998 | Ad 22/12/97--------- £ si [email protected]=2512 £ ic 1755977/1758489 (3 pages) |
28 January 1998 | Ad 22/12/97--------- £ si [email protected]=2512 £ ic 1755977/1758489 (3 pages) |
28 January 1998 | Ad 22/12/97--------- £ si [email protected]=312 £ ic 1755665/1755977 (3 pages) |
28 January 1998 | Resolutions
|
28 January 1998 | Ad 23/12/97--------- £ si [email protected]=125 £ ic 1758489/1758614 (3 pages) |
28 January 1998 | Resolutions
|
28 January 1998 | Nc inc already adjusted 21/11/97 (2 pages) |
28 January 1998 | Nc inc already adjusted 21/11/97 (2 pages) |
28 January 1998 | Resolutions
|
28 January 1998 | Ad 11/12/97--------- £ si [email protected]=194503 £ ic 769984/964487 (17 pages) |
28 January 1998 | Ad 23/12/97--------- £ si [email protected]=125 £ ic 1758489/1758614 (3 pages) |
28 January 1998 | Ad 11/12/97--------- £ si [email protected]=707336 £ ic 964487/1671823 (2 pages) |
28 January 1998 | Resolutions
|
28 January 1998 | Ad 22/12/97--------- £ si [email protected]=5583 £ ic 764401/769984 (3 pages) |
28 January 1998 | Ad 11/12/97--------- £ si [email protected]=81626 £ ic 1671823/1753449 (11 pages) |
28 January 1998 | Ad 22/12/97--------- £ si [email protected]=2216 £ ic 1753449/1755665 (2 pages) |
28 January 1998 | Ad 22/12/97--------- £ si [email protected]=2216 £ ic 1753449/1755665 (2 pages) |
5 December 1997 | Resolutions
|
5 December 1997 | Resolutions
|
5 December 1997 | £ nc 5000000/10000000 21/11/97 (1 page) |
5 December 1997 | £ nc 5000000/10000000 21/11/97 (1 page) |
5 December 1997 | Resolutions
|
5 December 1997 | Resolutions
|
8 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | Secretary resigned (1 page) |
8 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | Secretary resigned (1 page) |
2 October 1997 | Full accounts made up to 31 March 1997 (23 pages) |
2 October 1997 | Full accounts made up to 31 March 1997 (23 pages) |
25 July 1997 | Location of register of members (1 page) |
25 July 1997 | Location of register of members (1 page) |
22 July 1997 | Resolutions
|
22 July 1997 | Resolutions
|
22 July 1997 | Resolutions
|
22 July 1997 | Resolutions
|
22 July 1997 | Resolutions
|
22 July 1997 | S-div conve 14/03/97 (1 page) |
22 July 1997 | S-div conve 14/03/97 (1 page) |
22 July 1997 | Resolutions
|
22 July 1997 | Memorandum and Articles of Association (61 pages) |
22 July 1997 | Memorandum and Articles of Association (61 pages) |
13 June 1997 | Resolutions
|
13 June 1997 | Resolutions
|
13 June 1997 | Resolutions
|
13 June 1997 | Resolutions
|
13 June 1997 | Director's particulars changed (1 page) |
13 June 1997 | Resolutions
|
13 June 1997 | Resolutions
|
13 June 1997 | Resolutions
|
13 June 1997 | Resolutions
|
13 June 1997 | Resolutions
|
13 June 1997 | Director's particulars changed (1 page) |
13 June 1997 | Resolutions
|
17 March 1997 | Secretary's particulars changed (1 page) |
17 March 1997 | Secretary's particulars changed (1 page) |
24 February 1997 | Return made up to 01/02/97; bulk list available separately (7 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | Return made up to 01/02/97; bulk list available separately (7 pages) |
24 February 1997 | New director appointed (2 pages) |
21 February 1997 | Prospectus (53 pages) |
21 February 1997 | Prospectus (53 pages) |
9 January 1997 | Particulars of mortgage/charge (4 pages) |
9 January 1997 | Particulars of mortgage/charge (4 pages) |
9 January 1997 | Particulars of mortgage/charge (4 pages) |
9 January 1997 | Particulars of mortgage/charge (4 pages) |
9 January 1997 | Particulars of mortgage/charge (4 pages) |
9 January 1997 | Particulars of mortgage/charge (4 pages) |
9 January 1997 | Particulars of mortgage/charge (4 pages) |
9 January 1997 | Particulars of mortgage/charge (4 pages) |
9 January 1997 | Particulars of mortgage/charge (4 pages) |
9 January 1997 | Particulars of mortgage/charge (4 pages) |
9 January 1997 | Particulars of mortgage/charge (4 pages) |
9 January 1997 | Particulars of mortgage/charge (4 pages) |
6 January 1997 | Particulars of mortgage/charge (3 pages) |
6 January 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
5 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
26 September 1996 | Director's particulars changed (1 page) |
26 September 1996 | Director's particulars changed (1 page) |
14 February 1996 | Return made up to 01/02/96; bulk list available separately (8 pages) |
14 February 1996 | Return made up to 01/02/96; bulk list available separately (8 pages) |
2 November 1995 | Full accounts made up to 31 March 1995 (15 pages) |
2 November 1995 | Full accounts made up to 31 March 1995 (15 pages) |
16 March 1995 | Return made up to 01/02/95; bulk list available separately (16 pages) |
16 March 1995 | Return made up to 01/02/95; bulk list available separately (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (35 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (172 pages) |
12 June 1992 | Particulars of mortgage/charge (3 pages) |
12 June 1992 | Particulars of mortgage/charge (3 pages) |
12 May 1992 | Ad 31/05/91--------- £ si [email protected] (10 pages) |
26 June 1991 | Ad 05/04/91--------- £ si [email protected]=208100 £ ic 466401/674501 (6 pages) |
24 June 1991 | Ad 22/05/91--------- £ si [email protected]=100 £ ic 1/101 (2 pages) |
4 June 1991 | Director resigned (2 pages) |
4 June 1991 | Director resigned (2 pages) |
22 May 1991 | New director appointed (6 pages) |
22 May 1991 | New director appointed (6 pages) |
21 May 1991 | Director resigned;new director appointed (3 pages) |
21 May 1991 | Director resigned;new director appointed (3 pages) |
21 May 1991 | Director resigned;new director appointed (3 pages) |
21 May 1991 | Director resigned;new director appointed (3 pages) |
26 April 1991 | S-div conve 11/02/91 (1 page) |
26 April 1991 | Resolutions
|
26 April 1991 | Memorandum and Articles of Association (64 pages) |
26 April 1991 | Resolutions
|
26 April 1991 | Memorandum and Articles of Association (64 pages) |
25 March 1991 | Certificate of authorisation to commence business and borrow (1 page) |
25 March 1991 | Application to commence business (2 pages) |
25 March 1991 | Application to commence business (2 pages) |
25 March 1991 | Certificate of authorisation to commence business and borrow (1 page) |
25 February 1991 | Prospectus (28 pages) |
25 February 1991 | Prospectus (28 pages) |
1 February 1991 | Incorporation (90 pages) |
1 February 1991 | Incorporation (90 pages) |