156 Caledonian Road
London
N1 9UU
Director Name | Alexander John Dewhurst |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(23 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Chartered Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | One Bridge Wharf 156 Caledonian Road London N1 9UU |
Director Name | Mr Nicholas Edward Mullineux |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(23 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bridge Wharf 156 Caledonian Road London N1 9UU |
Director Name | Mr Daniel Quinlan |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2018(26 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Bridge Wharf 156 Caledonian Road London N1 9UU |
Director Name | Mrs Joanna Rose Shannon |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2019(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Director Of Finance And Hr |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bridge Wharf 156 Caledonian Road London N1 9UU |
Director Name | Owen Marsden |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2022(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bridge Wharf 156 Caledonian Road London N1 9UU |
Director Name | James Hodge |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2022(31 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bridge Wharf 156 Caledonian Road London N1 9UU |
Director Name | Andrew Roger Mason |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(1 year after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 November 1997) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Trewince Road Raynes Park London SW20 8RD |
Director Name | Mr Robert David Pritchard |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(1 year after company formation) |
Appointment Duration | 26 years, 4 months (resigned 31 August 2018) |
Role | Chartered Builder And Company |
Country of Residence | United Kingdom |
Correspondence Address | October Cottage Nettleden Hemel Hempstead Hertfordshire HP1 3DQ |
Director Name | Mr Neil Lawrence Sennett |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(1 year after company formation) |
Appointment Duration | 26 years, 4 months (resigned 31 August 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Hadham Hall Little Hadham Ware Hertfordshire SG11 2AU |
Director Name | Mr Simon Philip Gibb |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(1 year after company formation) |
Appointment Duration | 28 years, 10 months (resigned 02 March 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bridge Wharf 156 Caledonian Road London N1 9UU |
Secretary Name | Mr Robert David Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(1 year after company formation) |
Appointment Duration | 26 years, 4 months (resigned 31 August 2018) |
Role | Chartered Builder And Company |
Country of Residence | United Kingdom |
Correspondence Address | October Cottage Nettleden Hemel Hempstead Hertfordshire HP1 3DQ |
Director Name | Robert Karl Quist |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(13 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 05 May 2017) |
Role | Surveyor |
Correspondence Address | 28 Bow Brook House Gathorne Street Bethnal Green London E2 0PW |
Director Name | Mr Mark Kevin Thompson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 November 2014) |
Role | Chartered Building Surveyor |
Country of Residence | England |
Correspondence Address | 26 Canute Close Canewdon Rochford Essex SS4 3PX |
Director Name | Gavin Foxton |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2021(30 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 04 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bridge Wharf 156 Caledonian Road London N1 9UU |
Website | tmd-surveyors.co.uk |
---|---|
Telephone | 020 76366833 |
Telephone region | London |
Registered Address | 1 Bridge Wharf 156 Caledonian Road London N1 9UU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
18.8k at £0.01 | Anthony L. Deal 3.80% Ordinary |
---|---|
142k at £0.01 | Neil Lawrence Sennett 28.72% Ordinary |
142k at £0.01 | Robert David Pritchard 28.72% Ordinary |
142k at £0.01 | Simon Philip Gibb 28.72% Ordinary |
49.7k at £0.01 | David Mark Copsey 10.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,268,811 |
Cash | £539,586 |
Current Liabilities | £239,110 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 23 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 7 May 2025 (1 year from now) |
10 September 1991 | Delivered on: 18 September 1991 Satisfied on: 21 November 1992 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: (For full details refer to doc 395 ref M418C). 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 |
---|
2 February 2021 | Change of details for Mr Simon Philip Gibb as a person with significant control on 29 January 2021 (2 pages) |
---|---|
2 February 2021 | Director's details changed for Mr Simon Philip Gibb on 29 January 2021 (2 pages) |
17 November 2020 | Accounts for a small company made up to 30 June 2020 (11 pages) |
4 August 2020 | Change of share class name or designation (2 pages) |
4 August 2020 | Particulars of variation of rights attached to shares (2 pages) |
4 August 2020 | Resolutions
|
16 June 2020 | Cancellation of shares. Statement of capital on 24 February 2020
|
16 June 2020 | Resolutions
|
16 June 2020 | Purchase of own shares. (3 pages) |
29 May 2020 | Change of details for Mr David Mark Copsey as a person with significant control on 24 February 2020 (2 pages) |
29 May 2020 | Confirmation statement made on 23 April 2020 with updates (6 pages) |
10 February 2020 | Change of details for Mr Simon Philip Gibb as a person with significant control on 16 July 2019 (2 pages) |
7 February 2020 | Resolutions
|
7 February 2020 | Purchase of own shares. (3 pages) |
7 February 2020 | Resolutions
|
7 February 2020 | Purchase of own shares. (3 pages) |
7 February 2020 | Purchase of own shares. (3 pages) |
6 February 2020 | Cancellation of shares. Statement of capital on 25 October 2019
|
6 February 2020 | Cancellation of shares. Statement of capital on 16 July 2019
|
6 February 2020 | Cancellation of shares. Statement of capital on 16 July 2019
|
14 January 2020 | Accounts for a small company made up to 30 June 2019 (12 pages) |
4 October 2019 | Change of details for Mr Simon Philip Gibb as a person with significant control on 9 September 2019 (2 pages) |
2 September 2019 | Appointment of Mrs Joanna Rose Shannon as a director on 31 August 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 23 April 2019 with updates (7 pages) |
18 April 2019 | Change of details for Mr David Mark Copsey as a person with significant control on 28 February 2019 (2 pages) |
20 December 2018 | Accounts for a small company made up to 30 June 2018 (12 pages) |
19 October 2018 | Cancellation of shares. Statement of capital on 31 August 2018
|
19 October 2018 | Particulars of variation of rights attached to shares (2 pages) |
19 October 2018 | Purchase of own shares. (3 pages) |
19 October 2018 | Change of share class name or designation (2 pages) |
10 October 2018 | Change of details for Mr Simon Philip Gibb as a person with significant control on 31 August 2018 (2 pages) |
9 October 2018 | Cessation of Neil Lawrence Sennett as a person with significant control on 31 August 2018 (1 page) |
9 October 2018 | Cessation of Robert David Pritchard as a person with significant control on 31 August 2018 (1 page) |
8 October 2018 | Statement of capital following an allotment of shares on 30 August 2018
|
27 September 2018 | Termination of appointment of Neil Lawrence Sennett as a director on 31 August 2018 (1 page) |
27 September 2018 | Director's details changed for Mr Simon Philip Gibb on 31 August 2018 (2 pages) |
27 September 2018 | Termination of appointment of Robert David Pritchard as a director on 31 August 2018 (1 page) |
27 September 2018 | Change of details for Mr David Mark Copsey as a person with significant control on 31 August 2018 (2 pages) |
27 September 2018 | Director's details changed for David Mark Copsey on 31 August 2018 (2 pages) |
27 September 2018 | Termination of appointment of Robert David Pritchard as a secretary on 31 August 2018 (1 page) |
27 September 2018 | Change of details for Mr Simon Philip Gibb as a person with significant control on 31 August 2018 (2 pages) |
27 September 2018 | Director's details changed for Mr Nicholas Edward Mullineux on 31 August 2018 (2 pages) |
25 September 2018 | Resolutions
|
25 April 2018 | Confirmation statement made on 23 April 2018 with updates (5 pages) |
16 April 2018 | Appointment of Mr Daniel Quinlan as a director on 16 March 2018 (2 pages) |
5 March 2018 | Statement of capital following an allotment of shares on 2 March 2018
|
19 January 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
19 January 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
10 May 2017 | Termination of appointment of Robert Karl Quist as a director on 5 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Robert Karl Quist as a director on 5 May 2017 (1 page) |
3 May 2017 | Confirmation statement made on 23 April 2017 with updates (9 pages) |
3 May 2017 | Confirmation statement made on 23 April 2017 with updates (9 pages) |
3 February 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
3 February 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
27 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
23 November 2015 | Accounts for a small company made up to 30 June 2015 (6 pages) |
23 November 2015 | Accounts for a small company made up to 30 June 2015 (6 pages) |
18 May 2015 | Change of share class name or designation (2 pages) |
18 May 2015 | Change of share class name or designation (2 pages) |
6 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
14 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
14 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
30 March 2015 | Amended accounts for a small company made up to 30 June 2013 (6 pages) |
30 March 2015 | Amended accounts for a small company made up to 30 June 2013 (6 pages) |
11 November 2014 | Termination of appointment of Mark Kevin Thompson as a director on 3 November 2014 (1 page) |
11 November 2014 | Termination of appointment of Mark Kevin Thompson as a director on 3 November 2014 (1 page) |
11 November 2014 | Termination of appointment of Mark Kevin Thompson as a director on 3 November 2014 (1 page) |
3 July 2014 | Appointment of Nicholas Edward Mullineux as a director (2 pages) |
3 July 2014 | Appointment of Alexander John Dewhurst as a director (2 pages) |
3 July 2014 | Appointment of Alexander John Dewhurst as a director (2 pages) |
3 July 2014 | Appointment of Nicholas Edward Mullineux as a director (2 pages) |
2 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 January 2014 | Director's details changed for Mr Neil Lawrence Sennett on 14 January 2014 (2 pages) |
20 January 2014 | Director's details changed for Mr Neil Lawrence Sennett on 14 January 2014 (2 pages) |
30 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (10 pages) |
30 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (10 pages) |
10 April 2013 | Appointment of Mark Kevin Thompson as a director (2 pages) |
10 April 2013 | Appointment of Mark Kevin Thompson as a director (2 pages) |
5 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
5 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
17 September 2012 | Registered office address changed from Kirkman House 12 - 14 Whitfield Street London W1T 2RF on 17 September 2012 (1 page) |
17 September 2012 | Registered office address changed from Kirkman House 12 - 14 Whitfield Street London W1T 2RF on 17 September 2012 (1 page) |
31 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (9 pages) |
31 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (9 pages) |
27 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
27 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
4 May 2011 | Director's details changed for Neil Lawrence Sennett on 1 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Neil Lawrence Sennett on 1 April 2011 (2 pages) |
4 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (9 pages) |
4 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (9 pages) |
4 May 2011 | Director's details changed for Neil Lawrence Sennett on 1 April 2011 (2 pages) |
6 April 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
6 April 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
30 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (8 pages) |
30 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (8 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
6 May 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
6 May 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
1 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
1 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
28 October 2008 | Return made up to 23/04/08; full list of members (5 pages) |
28 October 2008 | Return made up to 23/04/08; full list of members (5 pages) |
29 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
29 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
31 January 2008 | S-div 11/12/07 (1 page) |
31 January 2008 | Resolutions
|
31 January 2008 | S-div 11/12/07 (1 page) |
31 January 2008 | Resolutions
|
30 October 2007 | Return made up to 23/04/07; full list of members (4 pages) |
30 October 2007 | Return made up to 23/04/07; full list of members (4 pages) |
27 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
27 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
3 January 2007 | Resolutions
|
3 January 2007 | Resolutions
|
12 June 2006 | Return made up to 23/04/06; full list of members (4 pages) |
12 June 2006 | Return made up to 23/04/06; full list of members (4 pages) |
18 April 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
18 April 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
29 June 2005 | £ ic 5133/4945 17/05/05 £ sr 188@1=188 (2 pages) |
29 June 2005 | £ ic 5133/4945 17/05/05 £ sr 188@1=188 (2 pages) |
8 June 2005 | Resolutions
|
8 June 2005 | Resolutions
|
27 May 2005 | Return made up to 23/04/05; full list of members (4 pages) |
27 May 2005 | Return made up to 23/04/05; full list of members (4 pages) |
27 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
27 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
24 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
24 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
29 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
29 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
8 July 2003 | Return made up to 23/04/03; full list of members (7 pages) |
8 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
8 July 2003 | Return made up to 23/04/03; full list of members (7 pages) |
8 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
15 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
15 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
6 July 2002 | Director's particulars changed (1 page) |
6 July 2002 | Director's particulars changed (1 page) |
28 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
28 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
2 July 2001 | Director's particulars changed (1 page) |
2 July 2001 | Return made up to 23/04/01; full list of members (7 pages) |
2 July 2001 | Director's particulars changed (1 page) |
2 July 2001 | Return made up to 23/04/01; full list of members (7 pages) |
3 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
3 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
7 February 2001 | Ad 02/01/01--------- £ si 257@1=257 £ ic 4876/5133 (2 pages) |
7 February 2001 | Ad 02/01/01--------- £ si 257@1=257 £ ic 4876/5133 (2 pages) |
8 June 2000 | Return made up to 23/04/00; full list of members (8 pages) |
8 June 2000 | Return made up to 23/04/00; full list of members (8 pages) |
16 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
16 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
24 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 1999 | £ ic 5000/4876 06/05/99 £ sr 124@1=124 (1 page) |
6 July 1999 | £ ic 5000/4876 06/05/99 £ sr 124@1=124 (1 page) |
28 June 1999 | Resolutions
|
28 June 1999 | Resolutions
|
24 May 1999 | Return made up to 23/04/99; full list of members (8 pages) |
24 May 1999 | Return made up to 23/04/99; full list of members (8 pages) |
1 February 1999 | Full accounts made up to 30 June 1998 (13 pages) |
1 February 1999 | Full accounts made up to 30 June 1998 (13 pages) |
25 September 1998 | £ ic 6500/5000 06/08/98 £ sr 1500@1=1500 (1 page) |
25 September 1998 | £ ic 6500/5000 06/08/98 £ sr 1500@1=1500 (1 page) |
3 June 1998 | Return made up to 23/04/98; full list of members (8 pages) |
3 June 1998 | Return made up to 23/04/98; full list of members (8 pages) |
24 March 1998 | Full accounts made up to 30 June 1997 (11 pages) |
24 March 1998 | Full accounts made up to 30 June 1997 (11 pages) |
12 January 1998 | Resolutions
|
12 January 1998 | Resolutions
|
5 January 1998 | Director resigned (1 page) |
5 January 1998 | Director resigned (1 page) |
29 July 1997 | Return made up to 23/04/97; no change of members (7 pages) |
29 July 1997 | Return made up to 23/04/97; no change of members (7 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
26 January 1997 | Full accounts made up to 30 June 1996 (11 pages) |
26 January 1997 | Full accounts made up to 30 June 1996 (11 pages) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | Secretary resigned;director resigned (1 page) |
10 May 1996 | Return made up to 23/04/96; no change of members
|
10 May 1996 | Director resigned (1 page) |
10 May 1996 | Return made up to 23/04/96; no change of members
|
10 May 1996 | Secretary resigned;director resigned (1 page) |
16 January 1996 | Full accounts made up to 30 June 1995 (11 pages) |
16 January 1996 | Full accounts made up to 30 June 1995 (11 pages) |
9 May 1995 | Return made up to 23/04/95; full list of members (14 pages) |
9 May 1995 | Return made up to 23/04/95; full list of members (14 pages) |
31 March 1995 | Full accounts made up to 30 June 1994 (11 pages) |
31 March 1995 | Full accounts made up to 30 June 1994 (11 pages) |
18 May 1994 | Return made up to 23/04/94; full list of members (7 pages) |
18 May 1994 | Return made up to 23/04/94; full list of members (7 pages) |
12 March 1994 | Registered office changed on 12/03/94 from: 23,denmark street, london, WC2 (1 page) |
12 March 1994 | Registered office changed on 12/03/94 from: 23,denmark street, london, WC2 (1 page) |
3 October 1993 | Full accounts made up to 30 June 1993 (11 pages) |
3 October 1993 | Full accounts made up to 30 June 1993 (11 pages) |
16 September 1993 | Resolutions
|
16 September 1993 | Resolutions
|
16 September 1993 | Memorandum and Articles of Association (11 pages) |
16 September 1993 | Memorandum and Articles of Association (11 pages) |
10 June 1993 | Company name changed\certificate issued on 10/06/93 (2 pages) |
10 June 1993 | Company name changed\certificate issued on 10/06/93 (2 pages) |
29 April 1993 | Return made up to 23/04/93; no change of members
|
29 April 1993 | Return made up to 23/04/93; no change of members
|
12 October 1992 | Full accounts made up to 30 June 1992 (9 pages) |
12 October 1992 | Full accounts made up to 30 June 1992 (9 pages) |
25 August 1992 | Ad 24/06/92--------- £ si 1500@1=1500 £ ic 5000/6500 (2 pages) |
25 August 1992 | Ad 24/06/92--------- £ si 1500@1=1500 £ ic 5000/6500 (2 pages) |
22 July 1992 | Return made up to 23/04/92; full list of members (7 pages) |
22 July 1992 | Resolutions
|
22 July 1992 | Resolutions
|
22 July 1992 | Return made up to 23/04/92; full list of members (7 pages) |
6 May 1992 | New director appointed (2 pages) |
6 May 1992 | New director appointed (2 pages) |
2 April 1992 | Ad 13/01/92-31/03/92 £ si 5000@1=5000 £ ic 2/5002 (2 pages) |
2 April 1992 | £ nc 100/50000 13/01/92 (1 page) |
2 April 1992 | Ad 13/01/92-31/03/92 £ si 5000@1=5000 £ ic 2/5002 (2 pages) |
2 April 1992 | Resolutions
|
2 April 1992 | £ nc 100/50000 13/01/92 (1 page) |
2 April 1992 | Resolutions
|
18 September 1991 | Particulars of mortgage/charge (3 pages) |
18 September 1991 | Particulars of mortgage/charge (3 pages) |
4 September 1991 | Accounting reference date notified as 30/06 (1 page) |
4 September 1991 | Accounting reference date notified as 30/06 (1 page) |
1 August 1991 | Registered office changed on 01/08/91 from: 25,harley street, loneon, W1N 2BR (1 page) |
1 August 1991 | Registered office changed on 01/08/91 from: 25,harley street, loneon, W1N 2BR (1 page) |
19 July 1991 | Company name changed\certificate issued on 19/07/91 (2 pages) |
19 July 1991 | Company name changed\certificate issued on 19/07/91 (2 pages) |
17 July 1991 | Secretary resigned (4 pages) |
17 July 1991 | Secretary resigned (4 pages) |
3 July 1991 | Registered office changed on 03/07/91 from: 84 temple chambers, temple avenue, london, EC4Y ohp (1 page) |
3 July 1991 | Registered office changed on 03/07/91 from: 84 temple chambers, temple avenue, london, EC4Y ohp (1 page) |
23 April 1991 | Incorporation (13 pages) |
23 April 1991 | Incorporation (13 pages) |