London
NW1 7HW
Director Name | Mr Miles Eric Collins |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2006(15 years, 6 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Mr Rolf Geling |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 25 October 2021(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Kari Daniels |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2023(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ssp Group Plc Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Secretary Name | Mrs Fiona Scattergood |
---|---|
Status | Current |
Appointed | 16 February 2023(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | Ssp Group Plc Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Subramaniam Krishnakumar |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 10 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Longley Avenue Alperton Wembley Middlesex HA0 1NG |
Secretary Name | Subramaniam Krishnakumar |
---|---|
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 10 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Longley Avenue Alperton Wembley Middlesex HA0 1NG |
Secretary Name | Mr John Pipes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Bell Cottage Saxbys Cowden Edenbridge Kent TN8 7DU |
Secretary Name | Subramaniam Krishnakumar |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 10 April 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 10 April 1993) |
Role | Company Director |
Correspondence Address | 3 Longley Avenue Alperton Wembley Middlesex HA0 1NG |
Director Name | Mr Stephen Jeffrey Barry |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1994(3 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 January 2000) |
Role | Chartered Accountant |
Correspondence Address | 3 Darnley Terrace London W11 4RL |
Director Name | Mr Saleem Karim |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(3 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Highclere Road Great Notley Garden Village Braintree Essex CM7 8WX |
Secretary Name | Mr Saleem Karim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(3 years after company formation) |
Appointment Duration | 2 years (resigned 19 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Highclere Road Great Notley Garden Village Braintree Essex CM7 8WX |
Director Name | Mr Nilkanth Purshottam Gangadia |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Leavesden Road Stanmore Middlesex HA7 3RQ |
Secretary Name | Mr Nilkanth Purshottam Gangadia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(5 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Leavesden Road Stanmore Middlesex HA7 3RQ |
Director Name | Mr Nadarajah Selvakumar |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 April 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 31a Brandville Gardens Ilford Essex IG6 1JG |
Director Name | Karim Lalani |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 April 2001) |
Role | Financial Advisor |
Correspondence Address | Flowerways 92 Winnington Road Hampstead Heath London N2 02u |
Secretary Name | Mr Nadarajah Selvakumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31a Brandville Gardens Ilford Essex IG6 1JG |
Director Name | Mr Anthony Louis Monnickendam |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2001(10 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Auburn House 39 High Street Olney Buckinghamshire MK46 4EB |
Director Name | Peter Keegans |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2001(10 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Midhurst Avenue Muswell Hill London N10 3EN |
Director Name | Mr Anthony John Keating |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2001(10 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 24 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Secretary Name | Mr Timothy Charles Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2001(10 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 231 Station Road Knowle Solihull West Midlands B93 0PU |
Director Name | Mr Robert James Prynn |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Tuffnells Way Harpenden Hertfordshire AL5 3HQ |
Director Name | Mr Christopher Charles James Copner |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackenwood Monks Walk Ascot Berkshire SL5 9AZ |
Director Name | Joel David Brook |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(14 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 17 July 2015) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 Euston Road London NW1 2AE |
Secretary Name | Mr Jonathan Owen Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Mark Rainbow |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 27 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 169 Euston Road London NW1 2AE |
Secretary Name | Mrs Helen Byrne |
---|---|
Status | Resigned |
Appointed | 12 March 2010(18 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 16 February 2023) |
Role | Company Director |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Mr Luke Logan Tait |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 July 2017) |
Role | Commercial Development Director |
Country of Residence | England |
Correspondence Address | 169 Euston Road London NW1 2AE |
Director Name | Mr Neil Stephen Campbell |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Mr Richard Lewis |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2021(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1991(same day as company formation) |
Correspondence Address | 174-180 Old Street London EC1V 9BP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Limecourt Ventures Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1996(5 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 January 2000) |
Correspondence Address | 19 Newman Street London W1T 1PF |
Website | foodtravelexpert.com |
---|
Registered Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
234.5k at £1 | Belleview Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 28 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
6 January 2000 | Delivered on: 14 January 2000 Satisfied on: 26 November 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
26 June 1997 | Delivered on: 8 July 1997 Satisfied on: 10 January 2000 Persons entitled: Fidelity Holdings S.A. Classification: Debenture Secured details: £110,000 and interest thereon due or to become due from the company to the chargee. 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 |
30 September 1996 | Delivered on: 12 October 1996 Satisfied on: 6 April 2001 Persons entitled: Fidelity Holdings S.A. Classification: Debenture Secured details: £100,000 and all other monies due or to become due from the company to the charge under the terms of a facility letter dated 22ND june 1996. Particulars: The borrower charges by way of floating charge:-(i) all freehold leasehold and other immovable property now or in the future belonging to the borrower together with all buildings, trade and other fixtures fixed plant and machinery of the borrower from time to time thereon.. See the mortgage charge document for full details. Fully Satisfied |
30 September 1996 | Delivered on: 12 October 1996 Satisfied on: 10 June 1997 Persons entitled: Winscale Investments Limited Classification: Debenture Secured details: £250,000 and all other monies due or to become due from the company to the charge under the terms of a facility letter dated 22ND june 1996. Particulars: The borrower charges by way of floating charge:- (I) all freehold leasehold and other immovable property now or in the future belonging to the borrower together with all buildings, trade and other fixtures, belonging to the borrower from time to time thereon;. See the mortgage charge document for full details. Fully Satisfied |
4 December 1994 | Delivered on: 9 December 1994 Satisfied on: 6 April 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 June 1994 | Delivered on: 6 July 1994 Satisfied on: 10 June 1997 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
17 March 1997 | Delivered on: 24 March 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor and basement 11 great cumberland place l/b of city of westminster t/no ngl 686249. Outstanding |
22 February 2024 | Confirmation statement made on 5 February 2024 with no updates (3 pages) |
---|---|
17 August 2023 | Director's details changed for Mr Rolf Geling on 28 July 2023 (2 pages) |
17 June 2023 | Accounts for a dormant company made up to 28 September 2022 (5 pages) |
22 February 2023 | Secretary's details changed for Mrs Fiona Scattergood on 16 February 2023 (1 page) |
21 February 2023 | Appointment of Mrs Fiona Scattergood as a secretary on 16 February 2023 (2 pages) |
21 February 2023 | Termination of appointment of Helen Byrne as a secretary on 16 February 2023 (1 page) |
13 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
25 January 2023 | Termination of appointment of Richard Lewis as a director on 14 January 2023 (1 page) |
25 January 2023 | Appointment of Kari Daniels as a director on 23 January 2023 (2 pages) |
13 December 2022 | Termination of appointment of Neil Stephen Campbell as a director on 7 October 2022 (1 page) |
20 June 2022 | Accounts for a dormant company made up to 29 September 2021 (5 pages) |
17 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
26 October 2021 | Appointment of Mr Richard Lewis as a director on 25 October 2021 (2 pages) |
26 October 2021 | Appointment of Mr Rolf Geling as a director on 25 October 2021 (2 pages) |
26 October 2021 | Termination of appointment of Roger Arthur Worrell as a director on 30 September 2021 (1 page) |
16 September 2021 | Statement of company's objects (2 pages) |
5 July 2021 | Accounts for a dormant company made up to 30 September 2020 (5 pages) |
20 April 2021 | Director's details changed for Mr Neil Stephen Campbell on 27 April 2020 (2 pages) |
15 March 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
24 September 2020 | Change of details for Belleview Holdings Limited as a person with significant control on 27 April 2020 (2 pages) |
1 May 2020 | Registered office address changed from 169 Euston Road London NW1 2AE to Jamestown Wharf 32 Jamestown Road London NW1 7HW on 1 May 2020 (1 page) |
25 February 2020 | Accounts for a dormant company made up to 25 September 2019 (5 pages) |
19 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
25 November 2019 | Appointment of Roger Arthur Worrell as a director on 1 November 2019 (2 pages) |
2 July 2019 | Accounts for a dormant company made up to 26 September 2018 (5 pages) |
13 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
2 July 2018 | Accounts for a dormant company made up to 27 September 2017 (5 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
15 August 2017 | Appointment of Mr Neil Stephen Campbell as a director on 15 August 2017 (2 pages) |
15 August 2017 | Appointment of Mr Neil Stephen Campbell as a director on 15 August 2017 (2 pages) |
14 August 2017 | Termination of appointment of Luke Logan Tait as a director on 13 July 2017 (1 page) |
14 August 2017 | Termination of appointment of Luke Logan Tait as a director on 13 July 2017 (1 page) |
26 June 2017 | Accounts for a dormant company made up to 28 September 2016 (5 pages) |
26 June 2017 | Accounts for a dormant company made up to 28 September 2016 (5 pages) |
20 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
22 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
22 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
10 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
21 July 2015 | Termination of appointment of Joel David Brook as a director on 17 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Joel David Brook as a director on 17 July 2015 (1 page) |
3 July 2015 | Accounts for a dormant company made up to 24 September 2014 (5 pages) |
3 July 2015 | Accounts for a dormant company made up to 24 September 2014 (5 pages) |
13 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
27 February 2015 | Termination of appointment of Mark Rainbow as a director on 27 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Mark Rainbow as a director on 27 February 2015 (1 page) |
18 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
28 January 2014 | Accounts for a dormant company made up to 25 September 2013 (5 pages) |
28 January 2014 | Accounts for a dormant company made up to 25 September 2013 (5 pages) |
16 December 2013 | Secretary's details changed for Mrs Helen Byrne on 10 December 2013 (1 page) |
16 December 2013 | Director's details changed for Mr Luke Logan Tait on 10 December 2013 (2 pages) |
16 December 2013 | Secretary's details changed for Mrs Helen Byrne on 10 December 2013 (1 page) |
16 December 2013 | Director's details changed for Mr Luke Logan Tait on 10 December 2013 (2 pages) |
12 December 2013 | Director's details changed for Mark Rainbow on 10 December 2013 (2 pages) |
12 December 2013 | Director's details changed for Mark Rainbow on 10 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Mr Jonathan Owen Davies on 10 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Joel David Brook on 10 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Miles Eric Collins on 10 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Miles Eric Collins on 10 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Mr Jonathan Owen Davies on 10 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Joel David Brook on 10 December 2013 (2 pages) |
10 December 2013 | Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 10 December 2013 (1 page) |
10 December 2013 | Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 10 December 2013 (1 page) |
13 May 2013 | Accounts for a dormant company made up to 26 September 2012 (5 pages) |
13 May 2013 | Accounts for a dormant company made up to 26 September 2012 (5 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (9 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (9 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (9 pages) |
5 November 2012 | Appointment of Luke Logan Tait as a director (2 pages) |
5 November 2012 | Appointment of Luke Logan Tait as a director (2 pages) |
2 June 2012 | Director's details changed for Mark Rainbow on 1 June 2012 (2 pages) |
2 June 2012 | Director's details changed for Mark Rainbow on 1 June 2012 (2 pages) |
2 June 2012 | Director's details changed for Mark Rainbow on 1 June 2012 (2 pages) |
29 May 2012 | Termination of appointment of Anthony Keating as a director (1 page) |
29 May 2012 | Termination of appointment of Anthony Keating as a director (1 page) |
16 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (9 pages) |
16 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (9 pages) |
16 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (9 pages) |
4 January 2012 | Accounts for a dormant company made up to 28 September 2011 (2 pages) |
4 January 2012 | Accounts for a dormant company made up to 28 September 2011 (2 pages) |
25 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (9 pages) |
25 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (9 pages) |
25 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (9 pages) |
2 February 2011 | Accounts for a dormant company made up to 29 September 2010 (2 pages) |
2 February 2011 | Accounts for a dormant company made up to 29 September 2010 (2 pages) |
16 March 2010 | Termination of appointment of Jonathan Davies as a secretary (1 page) |
16 March 2010 | Termination of appointment of Jonathan Davies as a secretary (1 page) |
15 March 2010 | Appointment of Mrs Helen Byrne as a secretary (1 page) |
15 March 2010 | Appointment of Mrs Helen Byrne as a secretary (1 page) |
12 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
15 January 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
16 December 2009 | Resolutions
|
16 December 2009 | Resolutions
|
17 October 2009 | Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages) |
17 October 2009 | Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages) |
17 October 2009 | Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed (2 pages) |
16 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed (2 pages) |
16 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mark Rainbow on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Joel David Brook on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark Rainbow on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark Rainbow on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Joel David Brook on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Joel David Brook on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Anthony John Keating on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Anthony John Keating on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Anthony John Keating on 1 October 2009 (2 pages) |
28 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
28 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
31 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
26 November 2008 | Appointment terminated director roger worrell (1 page) |
26 November 2008 | Appointment terminated director roger worrell (1 page) |
8 July 2008 | Full accounts made up to 30 September 2007 (12 pages) |
8 July 2008 | Full accounts made up to 30 September 2007 (12 pages) |
15 April 2008 | Full accounts made up to 30 September 2006 (13 pages) |
15 April 2008 | Full accounts made up to 30 September 2006 (13 pages) |
18 March 2008 | Return made up to 09/03/08; full list of members (5 pages) |
18 March 2008 | Return made up to 09/03/08; full list of members (5 pages) |
2 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
2 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
28 March 2007 | Location of register of members (1 page) |
28 March 2007 | Location of register of members (1 page) |
11 November 2006 | Registered office changed on 11/11/06 from: 169 euston road, london, NW1 2AE (1 page) |
11 November 2006 | Registered office changed on 11/11/06 from: 169 euston road, london, NW1 2AE (1 page) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: parklands court 24 parklands, birmingham great park, rubery birmingham, west midlands B45 9PZ (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: parklands court 24 parklands, birmingham great park, rubery birmingham, west midlands B45 9PZ (1 page) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | New secretary appointed (2 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
31 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
31 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
28 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
28 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
21 February 2006 | Resolutions
|
21 February 2006 | Resolutions
|
21 February 2006 | Resolutions
|
21 February 2006 | Resolutions
|
6 February 2006 | Memorandum and Articles of Association (4 pages) |
6 February 2006 | Resolutions
|
6 February 2006 | Resolutions
|
6 February 2006 | Memorandum and Articles of Association (4 pages) |
13 September 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
13 September 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
13 July 2005 | New director appointed (1 page) |
13 July 2005 | New director appointed (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | New director appointed (1 page) |
13 July 2005 | New director appointed (1 page) |
13 July 2005 | Director resigned (1 page) |
18 April 2005 | Return made up to 30/03/05; full list of members (3 pages) |
18 April 2005 | Return made up to 30/03/05; full list of members (3 pages) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
14 June 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
14 June 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
15 April 2004 | Return made up to 30/03/04; full list of members (3 pages) |
15 April 2004 | Return made up to 30/03/04; full list of members (3 pages) |
5 March 2004 | Director's particulars changed (1 page) |
5 March 2004 | Director's particulars changed (1 page) |
5 August 2003 | Full accounts made up to 30 September 2002 (17 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (17 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
9 April 2003 | Return made up to 30/03/03; full list of members (3 pages) |
9 April 2003 | Return made up to 30/03/03; full list of members (3 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (1 page) |
4 March 2003 | New director appointed (1 page) |
4 March 2003 | New director appointed (2 pages) |
6 September 2002 | Full accounts made up to 26 September 2001 (16 pages) |
6 September 2002 | Full accounts made up to 26 September 2001 (16 pages) |
15 April 2002 | Return made up to 30/03/02; full list of members (3 pages) |
15 April 2002 | Return made up to 30/03/02; full list of members (3 pages) |
11 April 2002 | Location of register of members (1 page) |
11 April 2002 | Location of register of members (1 page) |
11 December 2001 | Resolutions
|
11 December 2001 | Resolutions
|
24 September 2001 | Registered office changed on 24/09/01 from: queens wharf, queen caroline street, london, W6 9RJ (1 page) |
24 September 2001 | Registered office changed on 24/09/01 from: queens wharf, queen caroline street, london, W6 9RJ (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New secretary appointed (2 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Registered office changed on 25/04/01 from: 1ST floor south, victoria station house, 191 victoria street, london SW1E 5NE (1 page) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | New secretary appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | Registered office changed on 25/04/01 from: 1ST floor south, victoria station house, 191 victoria street, london SW1E 5NE (1 page) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | Director resigned (1 page) |
6 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
5 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
9 February 2001 | Full accounts made up to 30 September 2000 (15 pages) |
9 February 2001 | Full accounts made up to 30 September 2000 (15 pages) |
26 July 2000 | Return made up to 10/04/00; full list of members (10 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | Return made up to 10/04/00; full list of members (10 pages) |
26 July 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Secretary resigned;director resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | New secretary appointed (2 pages) |
3 March 2000 | Secretary resigned;director resigned (1 page) |
3 March 2000 | New secretary appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
17 January 2000 | Declaration of assistance for shares acquisition (15 pages) |
17 January 2000 | Declaration of assistance for shares acquisition (13 pages) |
17 January 2000 | Declaration of assistance for shares acquisition (13 pages) |
17 January 2000 | Declaration of assistance for shares acquisition (15 pages) |
17 January 2000 | Declaration of assistance for shares acquisition (13 pages) |
17 January 2000 | Declaration of assistance for shares acquisition (13 pages) |
17 January 2000 | Declaration of assistance for shares acquisition (13 pages) |
17 January 2000 | Declaration of assistance for shares acquisition (13 pages) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
10 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1999 | Full group accounts made up to 30 September 1999 (26 pages) |
10 December 1999 | Full group accounts made up to 30 September 1999 (26 pages) |
19 November 1999 | Application for reregistration from PLC to private (1 page) |
19 November 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 November 1999 | Re-registration of Memorandum and Articles (7 pages) |
19 November 1999 | Resolutions
|
19 November 1999 | Application for reregistration from PLC to private (1 page) |
19 November 1999 | Re-registration of Memorandum and Articles (7 pages) |
19 November 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 November 1999 | Resolutions
|
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
7 July 1999 | Return made up to 10/04/99; full list of members (8 pages) |
7 July 1999 | Return made up to 10/04/99; full list of members (8 pages) |
17 March 1999 | Full group accounts made up to 30 September 1998 (21 pages) |
17 March 1999 | Full group accounts made up to 30 September 1998 (21 pages) |
8 October 1998 | Director's particulars changed (1 page) |
8 October 1998 | Return made up to 10/04/98; full list of members (8 pages) |
8 October 1998 | Director's particulars changed (1 page) |
8 October 1998 | Return made up to 10/04/98; full list of members (8 pages) |
27 February 1998 | Full group accounts made up to 30 September 1997 (19 pages) |
27 February 1998 | Full group accounts made up to 30 September 1997 (19 pages) |
9 January 1998 | Director's particulars changed (1 page) |
9 January 1998 | Director's particulars changed (1 page) |
8 July 1997 | Particulars of mortgage/charge (5 pages) |
8 July 1997 | Particulars of mortgage/charge (5 pages) |
13 June 1997 | Return made up to 10/04/97; full list of members (13 pages) |
13 June 1997 | Return made up to 10/04/97; full list of members (13 pages) |
10 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 1997 | Full group accounts made up to 30 September 1996 (19 pages) |
31 May 1997 | Full group accounts made up to 30 September 1996 (19 pages) |
24 March 1997 | Particulars of mortgage/charge (3 pages) |
24 March 1997 | Particulars of mortgage/charge (3 pages) |
3 March 1997 | Registered office changed on 03/03/97 from: 2ND floor, 1 wilton road, victoria, london SW1V 1LL (1 page) |
3 March 1997 | Registered office changed on 03/03/97 from: 2ND floor, 1 wilton road, victoria, london SW1V 1LL (1 page) |
12 October 1996 | Particulars of mortgage/charge (3 pages) |
12 October 1996 | Particulars of mortgage/charge (3 pages) |
12 October 1996 | Particulars of mortgage/charge (3 pages) |
12 October 1996 | Particulars of mortgage/charge (3 pages) |
28 July 1996 | Return made up to 10/04/96; full list of members (13 pages) |
28 July 1996 | Return made up to 10/04/96; full list of members (13 pages) |
2 July 1996 | Resolutions
|
2 July 1996 | Ad 30/01/96--------- £ si 39376@1=39376 £ ic 200000/239376 (2 pages) |
2 July 1996 | Ad 19/02/96--------- £ si 33419@1=33419 £ ic 239376/272795 (2 pages) |
2 July 1996 | £ nc 200000/500000 30/01/96 (1 page) |
2 July 1996 | Ad 30/01/96--------- £ si 39376@1=39376 £ ic 200000/239376 (2 pages) |
2 July 1996 | Ad 19/02/96--------- £ si 33419@1=33419 £ ic 239376/272795 (2 pages) |
2 July 1996 | £ nc 200000/500000 30/01/96 (1 page) |
2 July 1996 | Resolutions
|
17 May 1996 | New director appointed (1 page) |
17 May 1996 | Secretary resigned (1 page) |
17 May 1996 | Secretary resigned (1 page) |
17 May 1996 | New director appointed (1 page) |
17 May 1996 | New secretary appointed (1 page) |
17 May 1996 | New secretary appointed (1 page) |
11 April 1996 | Full group accounts made up to 30 September 1995 (19 pages) |
11 April 1996 | Full group accounts made up to 30 September 1995 (19 pages) |
1 March 1996 | New director appointed (2 pages) |
1 March 1996 | New director appointed (2 pages) |
11 October 1995 | Return made up to 10/04/94; full list of members; amend (8 pages) |
11 October 1995 | Return made up to 10/04/95; full list of members (7 pages) |
11 October 1995 | Return made up to 10/04/93; full list of members; amend (8 pages) |
11 October 1995 | Return made up to 10/04/95; full list of members (7 pages) |
11 October 1995 | Return made up to 10/04/93; full list of members; amend (8 pages) |
11 October 1995 | Return made up to 14/04/92; full list of members; amend (8 pages) |
11 October 1995 | Return made up to 10/04/93; full list of members; amend (16 pages) |
11 October 1995 | Return made up to 14/04/92; full list of members; amend (8 pages) |
11 October 1995 | Return made up to 10/04/94; full list of members; amend (8 pages) |
2 August 1995 | Full group accounts made up to 30 September 1994 (20 pages) |
2 August 1995 | Full group accounts made up to 30 September 1994 (20 pages) |
24 July 1995 | Secretary resigned;new secretary appointed;new director appointed (6 pages) |
24 July 1995 | Secretary resigned;new secretary appointed;new director appointed (6 pages) |
3 May 1995 | Resolutions
|
3 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
10 May 1994 | Full group accounts made up to 30 September 1993 (19 pages) |
10 May 1994 | Full group accounts made up to 30 September 1993 (19 pages) |
3 February 1993 | Full group accounts made up to 30 September 1992 (22 pages) |
3 February 1993 | Full group accounts made up to 30 September 1992 (22 pages) |
14 August 1992 | Ad 28/07/92--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
14 August 1992 | Ad 28/07/92--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
6 August 1991 | Ad 23/02/91--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
6 August 1991 | Ad 23/02/91--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
1 August 1991 | £ nc 50000/100000 23/07/91 (1 page) |
1 August 1991 | £ nc 50000/100000 23/07/91 (1 page) |
29 July 1991 | Ad 01/07/91--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
29 July 1991 | Ad 01/07/91--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
10 April 1991 | Incorporation (14 pages) |
10 April 1991 | Incorporation (14 pages) |