High Street
Chipping Campden
Gloucestershire
GL55 6AG
Wales
Director Name | David John Fitzgerald |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 1995(4 years after company formation) |
Appointment Duration | 21 years, 6 months (closed 19 December 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fox House Upper Ham Road Richmond Surrey TW10 5LA |
Director Name | Mr Jolyon Francis Robert Moss |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 1996(4 years, 11 months after company formation) |
Appointment Duration | 20 years, 7 months (closed 19 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Kempson Road London SW6 4PU |
Director Name | Viscount Thomas Orlando Chandos |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 1998(6 years, 8 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 19 December 2016) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 149 Gloucester Avenue London NW1 8LA |
Director Name | Mr Nicholas John Turner |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2002(11 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months (closed 19 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Ropsley Estate Grantham Lincolnshire NG33 4AS |
Director Name | Mr David Frank Batchelor |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2002(11 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months (closed 19 December 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Beeches Packhorse Road Bessels Green Sevenoaks Kent TN13 2QP |
Director Name | Mr William Thomas Noel Patrick Goff |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2002(11 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 19 December 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Beech House Saxlingham Nethergate Norwich Norfolk NR15 1SU |
Secretary Name | Mrs Nicola Louise Lenthall |
---|---|
Status | Closed |
Appointed | 18 February 2011(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 19 December 2016) |
Role | Company Director |
Correspondence Address | Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mr Nigel Howard Pope |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2011(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 19 December 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mr Maneksh Himatlal Dattani |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2011(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 19 December 2016) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 22a St. James's Square London SW1Y 4JH |
Director Name | Ronald Colin Maclean |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(same day as company formation) |
Role | Chartered Surveyor/Project Manager |
Correspondence Address | 1 Silverbirch Grove Quarter Hamilton Lanarkshire ML3 7XL Scotland |
Director Name | Mr Michael Alexander Forster |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ongar Road Fulham London SW6 1SJ |
Director Name | Mr Kenneth Charles Ford |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 43 Hans Place London SW1X 0JZ |
Director Name | Mr Roger Michael Boyland |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Nepean House Nepean Street Roehampton London SW15 5DW |
Director Name | Martin Barber |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Stormont Road London N6 4NP |
Secretary Name | Lynda Sharon Coral |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Vidola Brookdene Avenue Oxhey Hall Watford Hertfordshire WD1 4LG |
Secretary Name | Mr Stephen Donald Corner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(3 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 18 February 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 57 Mayfield Avenue Orpington Kent BR6 0AJ |
Director Name | Lynda Sharon Coral |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(4 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 July 2002) |
Role | Chartered Accountant |
Correspondence Address | Vidola Brookdene Avenue Oxhey Hall Watford Hertfordshire WD1 4LG |
Director Name | Mr Roger Frank Looker |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 August 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Norwood Farmhouse Elvedon Road Cobham Surrey KT11 1BS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Turnover | £16,438,779 |
Gross Profit | £4,941,344 |
Net Worth | £9,601,800 |
Cash | £2,294,595 |
Current Liabilities | £86,227,069 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
19 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 December 2016 | Final Gazette dissolved following liquidation (1 page) |
19 September 2016 | Notice of move from Administration to Dissolution on 8 September 2016 (21 pages) |
19 September 2016 | Notice of move from Administration to Dissolution on 8 September 2016 (21 pages) |
3 June 2016 | Administrator's progress report to 27 April 2016 (18 pages) |
3 June 2016 | Administrator's progress report to 27 April 2016 (18 pages) |
24 December 2015 | Administrator's progress report to 27 October 2015 (18 pages) |
24 December 2015 | Notice of extension of period of Administration (1 page) |
24 December 2015 | Notice of extension of period of Administration (1 page) |
24 December 2015 | Administrator's progress report to 27 October 2015 (18 pages) |
25 September 2015 | Notice of vacation of office by administrator (10 pages) |
25 September 2015 | Notice of vacation of office by administrator (10 pages) |
25 September 2015 | Notice of appointment of replacement/additional administrator (1 page) |
25 September 2015 | (1 page) |
25 September 2015 | Notice of appointment of replacement/additional administrator (1 page) |
3 September 2015 | Administrator's progress report to 30 July 2015 (18 pages) |
3 September 2015 | Administrator's progress report to 30 July 2015 (18 pages) |
8 April 2015 | Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages) |
11 March 2015 | Notice of extension of period of Administration (1 page) |
11 March 2015 | Notice of extension of period of Administration (1 page) |
11 March 2015 | Administrator's progress report to 30 January 2015 (18 pages) |
11 March 2015 | Administrator's progress report to 30 January 2015 (18 pages) |
11 September 2014 | Administrator's progress report to 12 August 2014 (22 pages) |
11 September 2014 | Notice of extension of period of Administration (1 page) |
11 September 2014 | Notice of extension of period of Administration (1 page) |
11 September 2014 | Administrator's progress report to 12 August 2014 (22 pages) |
25 March 2014 | Administrator's progress report to 22 February 2014 (24 pages) |
25 March 2014 | Administrator's progress report to 22 February 2014 (24 pages) |
8 October 2013 | Notice of appointment of replacement/additional administrator (1 page) |
8 October 2013 | (1 page) |
8 October 2013 | Notice of vacation of office by administrator (10 pages) |
8 October 2013 | Notice of vacation of office by administrator (10 pages) |
8 October 2013 | Notice of appointment of replacement/additional administrator (1 page) |
11 September 2013 | Administrator's progress report to 22 August 2013 (55 pages) |
11 September 2013 | Administrator's progress report to 22 August 2013 (55 pages) |
10 September 2013 | Notice of extension of period of Administration (1 page) |
10 September 2013 | Notice of extension of period of Administration (1 page) |
13 March 2013 | Administrator's progress report to 15 February 2013 (19 pages) |
13 March 2013 | Notice of extension of period of Administration (2 pages) |
13 March 2013 | Notice of extension of period of Administration (2 pages) |
13 March 2013 | Administrator's progress report to 15 February 2013 (19 pages) |
17 October 2012 | Administrator's progress report to 13 September 2012 (19 pages) |
17 October 2012 | Administrator's progress report to 13 September 2012 (19 pages) |
28 May 2012 | Notice of deemed approval of proposals (1 page) |
28 May 2012 | Notice of deemed approval of proposals (1 page) |
11 May 2012 | Statement of administrator's proposal (59 pages) |
11 May 2012 | Statement of administrator's proposal (59 pages) |
26 April 2012 | Statement of affairs with form 2.14B (10 pages) |
26 April 2012 | Statement of affairs with form 2.14B (10 pages) |
28 March 2012 | Registered office address changed from 18 Buckingham Gate London SW1E 6LB on 28 March 2012 (2 pages) |
28 March 2012 | Registered office address changed from 18 Buckingham Gate London SW1E 6LB on 28 March 2012 (2 pages) |
19 March 2012 | Appointment of an administrator (1 page) |
19 March 2012 | Appointment of an administrator (1 page) |
7 December 2011 | Group of companies' accounts made up to 31 March 2011 (31 pages) |
7 December 2011 | Group of companies' accounts made up to 31 March 2011 (31 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
2 September 2011 | Appointment of Mr Maneksh Dattani as a director (2 pages) |
2 September 2011 | Appointment of Mr Maneksh Dattani as a director (2 pages) |
12 August 2011 | Termination of appointment of Roger Looker as a director (1 page) |
12 August 2011 | Termination of appointment of Roger Looker as a director (1 page) |
7 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders Statement of capital on 2011-06-07
|
7 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders Statement of capital on 2011-06-07
|
16 March 2011 | Appointment of Mr Nigel Howard Pope as a director (2 pages) |
16 March 2011 | Appointment of Mr Nigel Howard Pope as a director (2 pages) |
22 February 2011 | Termination of appointment of Stephen Corner as a secretary (1 page) |
22 February 2011 | Termination of appointment of Stephen Corner as a secretary (1 page) |
22 February 2011 | Appointment of Mrs Nicola Louise Lenthall as a secretary (1 page) |
22 February 2011 | Appointment of Mrs Nicola Louise Lenthall as a secretary (1 page) |
14 December 2010 | Group of companies' accounts made up to 31 March 2010 (31 pages) |
14 December 2010 | Group of companies' accounts made up to 31 March 2010 (31 pages) |
19 August 2010 | Statement of capital on 19 August 2010
|
19 August 2010 | Statement of capital on 19 August 2010
|
19 August 2010 | Statement by directors (3 pages) |
19 August 2010 | Resolutions
|
19 August 2010 | Solvency statement dated 04/08/10 (3 pages) |
19 August 2010 | Statement by directors (3 pages) |
19 August 2010 | Solvency statement dated 04/08/10 (3 pages) |
19 August 2010 | Resolutions
|
12 August 2010 | Resolutions
|
12 August 2010 | Resolutions
|
12 August 2010 | Statement of company's objects (2 pages) |
12 August 2010 | Statement of capital following an allotment of shares on 29 July 2010
|
12 August 2010 | Statement of capital following an allotment of shares on 29 July 2010
|
12 August 2010 | Statement of company's objects (2 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 6 (32 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 6 (32 pages) |
17 June 2010 | Resolutions
|
17 June 2010 | Resolutions
|
2 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (22 pages) |
2 June 2010 | Director's details changed for David John Fitzgerald on 1 January 2010 (2 pages) |
2 June 2010 | Director's details changed for David John Fitzgerald on 1 January 2010 (2 pages) |
2 June 2010 | Director's details changed for David John Fitzgerald on 1 January 2010 (2 pages) |
2 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (22 pages) |
8 April 2010 | Resolutions
|
8 April 2010 | Resolutions
|
2 February 2010 | Group of companies' accounts made up to 31 March 2009 (31 pages) |
2 February 2010 | Group of companies' accounts made up to 31 March 2009 (31 pages) |
12 June 2009 | Director appointed roger frank looker (3 pages) |
12 June 2009 | Director appointed roger frank looker (3 pages) |
1 June 2009 | Return made up to 28/05/09; full list of members (18 pages) |
1 June 2009 | Return made up to 28/05/09; full list of members (18 pages) |
18 March 2009 | Ad 19/01/09\gbp si [email protected]=9.38\gbp ic 372.25/381.63\ (2 pages) |
18 March 2009 | Ad 19/01/09\gbp si [email protected]=9.38\gbp ic 372.25/381.63\ (2 pages) |
2 February 2009 | Resolutions
|
2 February 2009 | Resolutions
|
25 July 2008 | Group of companies' accounts made up to 31 March 2008 (33 pages) |
25 July 2008 | Group of companies' accounts made up to 31 March 2008 (33 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from 4 grosvenor place london SW1X 7EG (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from 4 grosvenor place london SW1X 7EG (1 page) |
25 June 2008 | Return made up to 28/05/08; full list of members (19 pages) |
25 June 2008 | Return made up to 28/05/08; full list of members (19 pages) |
6 July 2007 | Return made up to 28/05/07; full list of members (15 pages) |
6 July 2007 | Group of companies' accounts made up to 31 March 2007 (33 pages) |
6 July 2007 | Group of companies' accounts made up to 31 March 2007 (33 pages) |
6 July 2007 | Return made up to 28/05/07; full list of members (15 pages) |
28 December 2006 | Ad 23/11/06--------- £ si [email protected] £ ic 371/371 (2 pages) |
28 December 2006 | Ad 23/11/06--------- £ si [email protected] £ ic 371/371 (2 pages) |
6 July 2006 | Return made up to 28/05/06; full list of members (15 pages) |
6 July 2006 | Return made up to 28/05/06; full list of members (15 pages) |
30 June 2006 | Group of companies' accounts made up to 31 March 2006 (33 pages) |
30 June 2006 | Group of companies' accounts made up to 31 March 2006 (33 pages) |
16 May 2006 | Ad 19/04/06-28/04/06 £ si [email protected]=3 £ ic 367/370 (2 pages) |
16 May 2006 | Ad 19/04/06-28/04/06 £ si [email protected]=3 £ ic 367/370 (2 pages) |
12 April 2006 | Resolutions
|
12 April 2006 | Resolutions
|
7 April 2006 | Ad 28/03/06--------- £ si [email protected]=40 £ ic 327/367 (3 pages) |
7 April 2006 | Ad 28/03/06--------- £ si [email protected]=40 £ ic 327/367 (3 pages) |
20 March 2006 | Particulars of mortgage/charge (3 pages) |
20 March 2006 | Particulars of mortgage/charge (3 pages) |
19 October 2005 | Ad 07/10/05--------- £ si [email protected] £ ic 327/327 (2 pages) |
19 October 2005 | Ad 07/10/05--------- £ si [email protected] £ ic 327/327 (2 pages) |
9 August 2005 | Full accounts made up to 31 March 2005 (32 pages) |
9 August 2005 | Full accounts made up to 31 March 2005 (32 pages) |
22 June 2005 | Return made up to 28/05/05; full list of members
|
22 June 2005 | Return made up to 28/05/05; full list of members
|
3 December 2004 | Ad 22/10/04-26/11/04 £ si [email protected]=2 £ ic 317/319 (2 pages) |
3 December 2004 | Ad 22/10/04-26/11/04 £ si [email protected]=2 £ ic 317/319 (2 pages) |
13 November 2004 | Particulars of mortgage/charge (3 pages) |
13 November 2004 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Ad 02/09/04--------- £ si [email protected]=4 £ ic 313/317 (2 pages) |
9 November 2004 | Particulars of contract relating to shares (3 pages) |
9 November 2004 | Particulars of contract relating to shares (3 pages) |
9 November 2004 | Ad 02/09/04--------- £ si [email protected]=4 £ ic 313/317 (2 pages) |
27 October 2004 | Ad 02/09/04--------- £ si [email protected]=5 £ ic 308/313 (3 pages) |
27 October 2004 | Ad 02/09/04--------- £ si [email protected]=5 £ ic 308/313 (3 pages) |
15 September 2004 | Resolutions
|
15 September 2004 | Resolutions
|
9 September 2004 | Resolutions
|
9 September 2004 | Resolutions
|
27 July 2004 | Return made up to 28/05/04; full list of members (16 pages) |
27 July 2004 | Return made up to 28/05/04; full list of members (16 pages) |
20 July 2004 | Group of companies' accounts made up to 31 March 2004 (27 pages) |
20 July 2004 | Group of companies' accounts made up to 31 March 2004 (27 pages) |
24 December 2003 | Nc inc already adjusted 26/08/03 (1 page) |
24 December 2003 | Nc inc already adjusted 26/08/03 (1 page) |
24 December 2003 | Resolutions
|
24 December 2003 | Resolutions
|
19 November 2003 | Ad 21/10/03--------- £ si [email protected]=1 £ ic 307/308 (2 pages) |
19 November 2003 | Ad 21/10/03--------- £ si [email protected]=1 £ ic 307/308 (2 pages) |
31 October 2003 | Statement of affairs (29 pages) |
31 October 2003 | Ad 24/09/03--------- £ si [email protected]=60 £ ic 247/307 (6 pages) |
31 October 2003 | Ad 04/09/03--------- £ si [email protected]=37 £ ic 208/245 (2 pages) |
31 October 2003 | Ad 04/09/03--------- £ si [email protected]=7 £ ic 201/208 (2 pages) |
31 October 2003 | Statement of affairs (29 pages) |
31 October 2003 | Ad 04/09/03--------- £ si [email protected]=37 £ ic 208/245 (2 pages) |
31 October 2003 | Ad 06/10/02--------- £ si [email protected] (4 pages) |
31 October 2003 | Ad 06/10/02--------- £ si [email protected] (4 pages) |
31 October 2003 | Statement of affairs (29 pages) |
31 October 2003 | Ad 04/09/03--------- £ si [email protected]=2 £ ic 245/247 (2 pages) |
31 October 2003 | Ad 24/09/03--------- £ si [email protected]=60 £ ic 247/307 (6 pages) |
31 October 2003 | Ad 04/09/03--------- £ si [email protected]=7 £ ic 201/208 (2 pages) |
31 October 2003 | Ad 04/09/03--------- £ si [email protected]=2 £ ic 245/247 (2 pages) |
31 October 2003 | Statement of affairs (29 pages) |
27 June 2003 | Group of companies' accounts made up to 31 March 2003 (26 pages) |
27 June 2003 | Group of companies' accounts made up to 31 March 2003 (26 pages) |
12 June 2003 | Return made up to 28/05/03; full list of members (12 pages) |
12 June 2003 | Return made up to 28/05/03; full list of members (12 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: 8-9 chester close london SW1X 7BE (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: 8-9 chester close london SW1X 7BE (1 page) |
20 March 2003 | Auditor's resignation (2 pages) |
20 March 2003 | Auditor's resignation (2 pages) |
9 March 2003 | Auditor's resignation (2 pages) |
9 March 2003 | Auditor's resignation (2 pages) |
3 October 2002 | New director appointed (3 pages) |
3 October 2002 | New director appointed (3 pages) |
10 August 2002 | Conso 09/07/02 (1 page) |
10 August 2002 | Conso 09/07/02 (1 page) |
10 August 2002 | Resolutions
|
10 August 2002 | Resolutions
|
6 August 2002 | New director appointed (3 pages) |
6 August 2002 | New director appointed (3 pages) |
1 August 2002 | Resolutions
|
1 August 2002 | Resolutions
|
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
23 July 2002 | Particulars of mortgage/charge (5 pages) |
23 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2002 | Particulars of mortgage/charge (5 pages) |
23 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2002 | Resolutions
|
22 July 2002 | Resolutions
|
22 July 2002 | Ad 09/07/02--------- £ si 1@1=1 £ ic 200/201 (2 pages) |
22 July 2002 | Director's particulars changed (1 page) |
22 July 2002 | Director's particulars changed (1 page) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Ad 09/07/02--------- £ si 1@1=1 £ ic 200/201 (2 pages) |
22 July 2002 | Director's particulars changed (1 page) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Director's particulars changed (1 page) |
22 July 2002 | Director resigned (1 page) |
14 June 2002 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
14 June 2002 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
10 June 2002 | Return made up to 28/05/02; full list of members (9 pages) |
10 June 2002 | Return made up to 28/05/02; full list of members (9 pages) |
21 March 2002 | Accounting reference date extended from 25/12/01 to 31/03/02 (1 page) |
21 March 2002 | Accounting reference date extended from 25/12/01 to 31/03/02 (1 page) |
1 June 2001 | Return made up to 28/05/01; full list of members (8 pages) |
1 June 2001 | Return made up to 28/05/01; full list of members (8 pages) |
8 May 2001 | Full group accounts made up to 25 December 2000 (22 pages) |
8 May 2001 | Full group accounts made up to 25 December 2000 (22 pages) |
6 June 2000 | Return made up to 28/05/00; full list of members (8 pages) |
6 June 2000 | Return made up to 28/05/00; full list of members (8 pages) |
22 May 2000 | Full group accounts made up to 25 December 1999 (21 pages) |
22 May 2000 | Full group accounts made up to 25 December 1999 (21 pages) |
2 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 1999 | Return made up to 28/05/99; full list of members (8 pages) |
27 May 1999 | Return made up to 28/05/99; full list of members (8 pages) |
21 May 1999 | Full group accounts made up to 25 December 1998 (18 pages) |
21 May 1999 | Full group accounts made up to 25 December 1998 (18 pages) |
15 January 1999 | S-div 23/12/98 (1 page) |
15 January 1999 | S-div 23/12/98 (1 page) |
8 January 1999 | Resolutions
|
13 October 1998 | Registered office changed on 13/10/98 from: 20-22 grosvenor gardens mews north london SW1W 0JP (1 page) |
13 October 1998 | Registered office changed on 13/10/98 from: 20-22 grosvenor gardens mews north london SW1W 0JP (1 page) |
28 September 1998 | Auditor's resignation (1 page) |
28 September 1998 | Auditor's resignation (1 page) |
4 June 1998 | Return made up to 28/05/98; no change of members (6 pages) |
4 June 1998 | Return made up to 28/05/98; no change of members (6 pages) |
2 April 1998 | Full group accounts made up to 25 December 1997 (18 pages) |
2 April 1998 | Full group accounts made up to 25 December 1997 (18 pages) |
9 March 1998 | New director appointed (3 pages) |
9 March 1998 | New director appointed (3 pages) |
17 January 1998 | Declaration of mortgage charge released/ceased (1 page) |
17 January 1998 | Declaration of mortgage charge released/ceased (1 page) |
12 June 1997 | Return made up to 28/05/97; no change of members (6 pages) |
12 June 1997 | Return made up to 28/05/97; no change of members (6 pages) |
18 April 1997 | Full group accounts made up to 25 December 1996 (18 pages) |
18 April 1997 | Full group accounts made up to 25 December 1996 (18 pages) |
2 July 1996 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | Particulars of mortgage/charge (3 pages) |
2 June 1996 | New director appointed (2 pages) |
2 June 1996 | New director appointed (2 pages) |
28 May 1996 | Resolutions
|
28 May 1996 | Resolutions
|
28 May 1996 | Return made up to 28/05/96; full list of members (6 pages) |
28 May 1996 | Return made up to 28/05/96; full list of members (6 pages) |
28 May 1996 | Memorandum and Articles of Association (9 pages) |
28 May 1996 | Memorandum and Articles of Association (9 pages) |
17 May 1996 | Full group accounts made up to 25 December 1995 (17 pages) |
17 May 1996 | Full group accounts made up to 25 December 1995 (17 pages) |
19 September 1995 | Ad 01/09/95--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
19 September 1995 | Ad 01/09/95--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
16 September 1995 | Particulars of mortgage/charge (8 pages) |
16 September 1995 | Particulars of mortgage/charge (8 pages) |
12 September 1995 | Resolutions
|
12 September 1995 | Resolutions
|
12 September 1995 | Resolutions
|
12 September 1995 | Resolutions
|
11 September 1995 | Registered office changed on 11/09/95 from: 22 grosvenor gardens london SW1W 0DH (1 page) |
11 September 1995 | Registered office changed on 11/09/95 from: 22 grosvenor gardens london SW1W 0DH (1 page) |
6 July 1995 | Company name changed easter property management limit ed\certificate issued on 07/07/95 (4 pages) |
6 July 1995 | Company name changed easter property management limit ed\certificate issued on 07/07/95 (4 pages) |
23 May 1995 | Return made up to 28/05/95; no change of members (6 pages) |
23 May 1995 | Return made up to 28/05/95; no change of members (6 pages) |
18 May 1995 | Full accounts made up to 25 December 1994 (7 pages) |
18 May 1995 | Full accounts made up to 25 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
22 January 1993 | Company name changed the easter management group limi ted\certificate issued on 25/01/93 (2 pages) |
22 January 1993 | Company name changed the easter management group limi ted\certificate issued on 25/01/93 (2 pages) |
18 June 1991 | Ad 03/06/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 June 1991 | Ad 03/06/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 May 1991 | Incorporation (26 pages) |
28 May 1991 | Incorporation (26 pages) |