London
EC1N 8TS
Director Name | Mr Michael Anthony Welden |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2023(32 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Director Name | Mr Gavin Eliot Cox |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2023(32 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Director Name | Irene Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Peel Place Clayhall Avenue Ilford Essex IG5 0PT |
Secretary Name | Geoffrey Charles Ziprin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Carters House 53 Chenies Village Bucks WD3 6EQ |
Director Name | The Executors Of Sir Terence Orby Conran |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 4 months (resigned 14 September 2006) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Barton Court Kintbury Hungerford Berkshire RG17 9SA |
Director Name | Mr Joel Neil Mendel Kissin |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 March 1998) |
Role | Restaurateur |
Correspondence Address | 64 Elm Park Road London SW3 6AV |
Secretary Name | Mrs Annalise Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(1 year after company formation) |
Appointment Duration | -1 years, 12 months (resigned 12 March 1992) |
Role | Company Director |
Correspondence Address | 29 Colville Road London W11 2BT |
Secretary Name | Mrs Annalise Hamilton |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(1 year after company formation) |
Appointment Duration | -1 years, 12 months (resigned 12 March 1992) |
Role | Company Director |
Correspondence Address | 29 Colville Road London W11 2BT |
Director Name | Mr Desmond Antony Lalith Gunewardena |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(1 year after company formation) |
Appointment Duration | 30 years, 6 months (resigned 22 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Secretary Name | Mr Desmond Antony Lalith Gunewardena |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(1 year after company formation) |
Appointment Duration | 12 years (resigned 30 March 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Copse Hill Wimbledon London SW20 0NB |
Director Name | Kai Ole Ringenson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 March 1998(7 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 November 1998) |
Role | Restaurateur |
Correspondence Address | 46 Broomhouse Road London SW6 3QX |
Director Name | Mr David Michael Loewi |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 August 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Back Lane London NW3 1HL |
Secretary Name | Martijn Anton Schuitemaker |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 30 March 2004(13 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 September 2006) |
Role | Company Director |
Correspondence Address | 17 Alexandra Wharf 1 Darwen Place London E2 9SJ |
Secretary Name | Mr Adam John Gordon Bellamy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Manland Avenue Harpenden Hertfordshire AL5 4RQ |
Director Name | Mr Adam John Gordon Bellamy |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Manland Avenue Harpenden Hertfordshire AL5 4RQ |
Secretary Name | Mr Alex McLauchlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 December 2011) |
Role | Accountant |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Director Name | Mr Alex McLauchlan |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(19 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 23 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Director Name | Mr Toby Charles Harris |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Website | www.quaglinos-restaurant.co.uk |
---|---|
Telephone | 020 79306767 |
Telephone region | London |
Registered Address | 16 Kirby Street London EC1N 8TS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £4,163,000 |
Gross Profit | £296,000 |
Net Worth | £413,000 |
Current Liabilities | £832,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 28 September |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
12 October 2016 | Delivered on: 21 October 2016 Persons entitled: Ldc (Managers) Limited (as Security Agent) Classification: A registered charge Particulars: 18-20 bury street and 73-76 jermyn street registered at the land registry with title number NGL684225 registered intellectual property as shown in schedule 4 of the instrument. For more details please refer to the instrument. Outstanding |
---|---|
12 October 2016 | Delivered on: 20 October 2016 Persons entitled: Santander UK PLC (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip), in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including, amongst others, property at 18-19 bury street and 73-76 jermyn street with title number NGL684225. For more details please refer to the debenture. Outstanding |
10 June 2013 | Delivered on: 24 June 2013 Persons entitled: Lloyds Tsb Bank PLC as Security Agent Classification: A registered charge Particulars: 18-20 bury street and 73-76 jermyn street (basement, ground and first floors) t/no NGL684225. Notification of addition to or amendment of charge. Outstanding |
19 April 2013 | Delivered on: 10 May 2013 Persons entitled: Ldc (Managers) Limited as Security Agent Classification: A registered charge Particulars: Land including buldings;intellectual property see image for full details. Notification of addition to or amendment of charge. Outstanding |
19 April 2013 | Delivered on: 24 April 2013 Persons entitled: Lloyds Tsb Bank PLC as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 May 2023 | Delivered on: 5 June 2023 Persons entitled: Santander UK PLC as Security Agent Classification: A registered charge Particulars: Property known as 18-20 bury street and 73-76 jermyn street registered in the land registry with title number NGL684225 (please refer to the charging instrument for further details) and intellectual property known as q logo registered in the united kingdom with application no. 2015229. Outstanding |
23 May 2023 | Delivered on: 24 May 2023 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: 18-20 bury street and 73-76 jermyn street as registered at the land registry under title number NGL684225. Outstanding |
17 August 2020 | Delivered on: 19 August 2020 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: 18-20 bury street and 73-76 jermyn street (title number NGL684225); and. The q logo trademark with application number 2015229, registered under classes 33 and 42 on 4 october 1996. Outstanding |
17 August 2020 | Delivered on: 19 August 2020 Persons entitled: Santander UK PLC as Security Trustee for the Beneficiaries (Security Agent). Classification: A registered charge Particulars: The property known as 18-20 bury street and 73-76 jermyn street registered at the land registry with title number NGL684225. Outstanding |
1 April 2020 | Delivered on: 6 April 2020 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Particulars: 18-20 bury street and 73-76 jermyn street (title number NGL684225); and. The q logo trademark with application number 2015229, registered under classes 33 and 42 on 4 october 1996. Outstanding |
20 May 2002 | Delivered on: 23 May 2002 Persons entitled: Stralo Limited and Deutsche Bank Custodial Services (C.I.) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies standing to the credit of the account. Outstanding |
13 September 2006 | Delivered on: 27 September 2006 Satisfied on: 24 April 2013 Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for the Security Beneficiaries (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
13 September 2006 | Delivered on: 21 September 2006 Satisfied on: 24 April 2013 Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee") Classification: Legal charge Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H quaglinos lower ground ground and first floor 18-20 bury street and 73-76 jermyn street london t/no NGL684225. See the mortgage charge document for full details. Fully Satisfied |
17 December 2004 | Delivered on: 23 December 2004 Satisfied on: 27 September 2006 Persons entitled: National Westminster Bank PLC Classification: Guarantee and debenture Secured details: All obligations and liabilities whatsoever due or to become due from conran finance limited and from any chargor or conran holdings limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Including quaglinos restaurant,lower ground,ground and first floor,18-20 bury st,london SW1; NGL684225. 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 |
27 June 2023 | Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page) |
---|---|
5 June 2023 | Registration of charge 025917010014, created on 23 May 2023 (91 pages) |
24 May 2023 | Registration of charge 025917010013, created on 23 May 2023 (73 pages) |
3 April 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
4 October 2022 | Termination of appointment of Desmond Antony Lalith Gunewardena as a director on 22 September 2022 (1 page) |
17 August 2022 | Full accounts made up to 30 September 2021 (24 pages) |
6 April 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
1 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2021 | Full accounts made up to 30 September 2020 (24 pages) |
26 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
30 December 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
19 August 2020 | Registration of charge 025917010011, created on 17 August 2020 (84 pages) |
19 August 2020 | Registration of charge 025917010012, created on 17 August 2020 (78 pages) |
22 April 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
6 April 2020 | Registration of charge 025917010010, created on 1 April 2020 (89 pages) |
6 November 2019 | Full accounts made up to 31 March 2019 (20 pages) |
15 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
2 January 2019 | Accounts for a small company made up to 31 March 2018 (20 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
2 January 2018 | Termination of appointment of Toby Charles Harris as a director on 31 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Toby Charles Harris as a director on 31 December 2017 (1 page) |
18 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
19 January 2017 | Resolutions
|
19 January 2017 | Resolutions
|
21 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
26 October 2016 | Satisfaction of charge 025917010005 in full (1 page) |
26 October 2016 | Satisfaction of charge 025917010007 in full (1 page) |
26 October 2016 | Satisfaction of charge 025917010007 in full (1 page) |
26 October 2016 | Satisfaction of charge 025917010005 in full (1 page) |
26 October 2016 | All of the property or undertaking has been released from charge 025917010006 (1 page) |
26 October 2016 | All of the property or undertaking has been released from charge 025917010006 (1 page) |
21 October 2016 | Registration of charge 025917010009, created on 12 October 2016 (83 pages) |
21 October 2016 | Registration of charge 025917010009, created on 12 October 2016 (83 pages) |
20 October 2016 | Registration of charge 025917010008, created on 12 October 2016 (71 pages) |
20 October 2016 | Registration of charge 025917010008, created on 12 October 2016 (71 pages) |
21 March 2016 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX United Kingdom to 16 Kirby Street London EC1N 8TS (1 page) |
21 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX United Kingdom to 16 Kirby Street London EC1N 8TS (1 page) |
21 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
15 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
15 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
22 April 2015 | Register(s) moved to registered office address 16 Kirby Street London EC1N 8TS (1 page) |
22 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Register(s) moved to registered office address 16 Kirby Street London EC1N 8TS (1 page) |
9 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
9 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
4 December 2014 | Appointment of Mr Toby Charles Harris as a director on 1 May 2014 (2 pages) |
4 December 2014 | Appointment of Mr Toby Charles Harris as a director on 1 May 2014 (2 pages) |
4 December 2014 | Appointment of Mr Toby Charles Harris as a director on 1 May 2014 (2 pages) |
7 April 2014 | Register inspection address has been changed (1 page) |
7 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Register(s) moved to registered inspection location (1 page) |
7 April 2014 | Register(s) moved to registered inspection location (1 page) |
7 April 2014 | Register inspection address has been changed (1 page) |
7 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
19 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
24 June 2013 | Registration of charge 025917010007 (14 pages) |
24 June 2013 | Registration of charge 025917010007 (14 pages) |
10 May 2013 | Registration of charge 025917010006 (97 pages) |
10 May 2013 | Registration of charge 025917010006 (97 pages) |
7 May 2013 | Resolutions
|
7 May 2013 | Resolutions
|
24 April 2013 | Satisfaction of charge 4 in full (4 pages) |
24 April 2013 | Registration of charge 025917010005 (82 pages) |
24 April 2013 | Satisfaction of charge 3 in full (4 pages) |
24 April 2013 | Satisfaction of charge 3 in full (4 pages) |
24 April 2013 | Registration of charge 025917010005 (82 pages) |
24 April 2013 | Satisfaction of charge 4 in full (4 pages) |
2 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
25 May 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
23 December 2011 | Termination of appointment of Alex Mclauchlan as a secretary (1 page) |
23 December 2011 | Termination of appointment of Alex Mclauchlan as a director (1 page) |
23 December 2011 | Termination of appointment of Alex Mclauchlan as a director (1 page) |
23 December 2011 | Termination of appointment of Alex Mclauchlan as a secretary (1 page) |
28 March 2011 | Director's details changed for Mr David Michael Loewi on 14 March 2011 (2 pages) |
28 March 2011 | Secretary's details changed for Mr Alex Mclauchlan on 14 March 2011 (1 page) |
28 March 2011 | Director's details changed for Mr Desmond Antony Lalith Gunewardena on 14 March 2011 (2 pages) |
28 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Director's details changed for Mr David Michael Loewi on 14 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Mr Desmond Antony Lalith Gunewardena on 14 March 2011 (2 pages) |
28 March 2011 | Secretary's details changed for Mr Alex Mclauchlan on 14 March 2011 (1 page) |
28 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Appointment of Mr Alex Mclauchlan as a director (2 pages) |
4 February 2011 | Appointment of Mr Alex Mclauchlan as a director (2 pages) |
14 January 2011 | Full accounts made up to 31 March 2010 (19 pages) |
14 January 2011 | Full accounts made up to 31 March 2010 (19 pages) |
13 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (19 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (19 pages) |
18 May 2009 | Auditor's resignation (3 pages) |
18 May 2009 | Auditor's resignation (3 pages) |
6 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
4 April 2009 | Auditor's resignation (2 pages) |
4 April 2009 | Auditor's resignation (2 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
6 January 2009 | Appointment terminated director and secretary adam bellamy (1 page) |
6 January 2009 | Secretary appointed alex mclauchlan (1 page) |
6 January 2009 | Appointment terminated director and secretary adam bellamy (1 page) |
6 January 2009 | Secretary appointed alex mclauchlan (1 page) |
9 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
9 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
21 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
21 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
3 April 2007 | Return made up to 14/03/07; full list of members (7 pages) |
3 April 2007 | Return made up to 14/03/07; full list of members (7 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
21 January 2007 | Secretary's particulars changed (1 page) |
21 January 2007 | Secretary's particulars changed (1 page) |
17 November 2006 | New secretary appointed (1 page) |
17 November 2006 | New secretary appointed (1 page) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: 22 shad thames london SE1 2YU (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: 22 shad thames london SE1 2YU (1 page) |
3 October 2006 | Declaration of assistance for shares acquisition (6 pages) |
3 October 2006 | Resolutions
|
3 October 2006 | Resolutions
|
3 October 2006 | Declaration of assistance for shares acquisition (6 pages) |
27 September 2006 | Particulars of mortgage/charge (9 pages) |
27 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 September 2006 | Particulars of mortgage/charge (9 pages) |
27 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 September 2006 | Particulars of mortgage/charge (6 pages) |
21 September 2006 | Particulars of mortgage/charge (6 pages) |
29 March 2006 | Return made up to 14/03/06; full list of members (7 pages) |
29 March 2006 | Return made up to 14/03/06; full list of members (7 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
5 May 2005 | Full accounts made up to 31 March 2004 (16 pages) |
5 May 2005 | Return made up to 14/03/05; full list of members (7 pages) |
5 May 2005 | Full accounts made up to 31 March 2004 (16 pages) |
5 May 2005 | Return made up to 14/03/05; full list of members (7 pages) |
12 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
12 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
23 December 2004 | Particulars of mortgage/charge (12 pages) |
23 December 2004 | Particulars of mortgage/charge (12 pages) |
21 April 2004 | Return made up to 14/03/04; full list of members
|
21 April 2004 | Return made up to 14/03/04; full list of members
|
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | New secretary appointed (2 pages) |
14 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
14 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
15 May 2003 | Return made up to 14/03/03; full list of members (7 pages) |
15 May 2003 | Return made up to 14/03/03; full list of members (7 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (16 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (16 pages) |
23 May 2002 | Particulars of mortgage/charge (3 pages) |
23 May 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Return made up to 14/03/02; full list of members (7 pages) |
19 March 2002 | Return made up to 14/03/02; full list of members (7 pages) |
15 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
15 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
1 May 2001 | Return made up to 14/03/01; full list of members (7 pages) |
1 May 2001 | Return made up to 14/03/01; full list of members (7 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
31 March 2000 | Return made up to 14/03/00; full list of members (7 pages) |
31 March 2000 | Return made up to 14/03/00; full list of members (7 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
17 April 1999 | Return made up to 14/03/99; no change of members
|
17 April 1999 | Return made up to 14/03/99; no change of members
|
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | New director appointed (3 pages) |
10 November 1998 | New director appointed (3 pages) |
6 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
6 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
28 August 1998 | Resolutions
|
28 August 1998 | Resolutions
|
19 May 1998 | Return made up to 14/03/98; full list of members (12 pages) |
19 May 1998 | Return made up to 14/03/98; full list of members (12 pages) |
23 April 1998 | New director appointed (3 pages) |
23 April 1998 | New director appointed (3 pages) |
27 November 1997 | Full accounts made up to 31 March 1997 (15 pages) |
27 November 1997 | Full accounts made up to 31 March 1997 (15 pages) |
3 April 1997 | Return made up to 14/03/97; full list of members
|
3 April 1997 | Return made up to 14/03/97; full list of members
|
17 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
17 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
6 June 1996 | Return made up to 14/03/96; no change of members
|
6 June 1996 | Return made up to 14/03/96; no change of members
|
19 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
19 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
6 March 1995 | Return made up to 14/03/95; no change of members
|
6 March 1995 | Return made up to 14/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
22 March 1994 | Return made up to 14/03/94; full list of members (8 pages) |
22 March 1994 | Return made up to 14/03/94; full list of members (8 pages) |
29 July 1993 | Memorandum and Articles of Association (12 pages) |
29 July 1993 | Memorandum and Articles of Association (12 pages) |
22 May 1991 | Company name changed mykirk LIMITED\certificate issued on 23/05/91 (2 pages) |
22 May 1991 | Company name changed mykirk LIMITED\certificate issued on 23/05/91 (2 pages) |
14 March 1991 | Incorporation (16 pages) |
14 March 1991 | Incorporation (16 pages) |