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, 4 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
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, 4 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, 7 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, 8 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 | Michael Stephen Mackelcan Johns |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Bowerdean Street London |
Director Name | Mr Nigel Spencer Jackson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 St Johns Road London NW11 0PE |
Director Name | Subramaniam Krishnakumar |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 29 July 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 07 April 2001) |
Role | Company Director |
Correspondence Address | 3 Longley Avenue Alperton Wembley Middlesex HA0 1NG |
Director Name | Mr Upendra Surendranath Trivedi |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 07 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Mardale Drive Kingsbury London NW9 0RX |
Secretary Name | Mr Upendra Surendranath Trivedi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Mardale Drive Kingsbury London NW9 0RX |
Director Name | Mr Saleem Karim |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(2 years, 10 months 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(2 years, 10 months 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 |
Secretary Name | Mr Nilkanth Purshottam Gangadia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(4 years, 10 months 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 | Karim Lalani |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 April 2001) |
Role | Company Director |
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, 7 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 | Mr Anthony John Keating |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2001(9 years, 10 months 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 |
Director Name | Peter Keegans |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2001(9 years, 10 months 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 Louis Monnickendam |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2001(9 years, 10 months 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 |
Secretary Name | Mr Timothy Charles Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2001(9 years, 10 months 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, 9 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, 9 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 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 |
Director Name | Mr Roger Arthur Worrell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 November 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lilleshall Drive Elstow Bedfordshire MK42 9FG |
Director Name | Mr Roger Arthur Worrell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 November 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Lilleshall Drive Elstow Bedfordshire MK42 9FG |
Secretary Name | Mr Jonathan Owen Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(15 years 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, 4 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, 9 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, 5 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, 2 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, 4 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 |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1991(same day as company formation) |
Correspondence Address | 25-31 Moorgate London |
Website | compass-group.co.uk |
---|---|
Telephone | 023 15427110 |
Telephone region | Southampton / Portsmouth |
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 |
200k at £1 | Belleview LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,742,129 |
Net Worth | £200,000 |
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, 4 weeks from now) |
29 August 1996 | Delivered on: 10 September 1996 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 lock up premises k/a number 106 victoria street L.B. of city of westminster. Outstanding |
---|---|
29 August 1996 | Delivered on: 10 September 1996 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: Unit 22 london bridge station L.B. of southwark. Outstanding |
6 January 1995 | Delivered on: 11 January 1995 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: Former travel centre, station forecourt, victoria station, l/b of kensington and chelsea. Outstanding |
6 January 1995 | Delivered on: 11 January 1995 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: 77A gloucester road, l/b of kensington and chelsea. Outstanding |
6 January 2000 | Delivered on: 14 January 2000 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. Outstanding |
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 |
5 July 1994 | Delivered on: 19 July 1994 Satisfied on: 5 June 1996 Persons entitled: Midland 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: L/H property k/a unit 1 victoria station front, victoria railway station, london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
5 July 1994 | Delivered on: 19 July 1994 Satisfied on: 5 June 1996 Persons entitled: Midland 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: L/H property k/a unit 22 and 23 the walkway level, liverpool street station, london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
5 July 1994 | Delivered on: 19 July 1994 Satisfied on: 5 June 1996 Persons entitled: Midland 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: L/H property k/a south terminal arrivals concourse, gatwick airport, gatwick. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
24 June 1994 | Delivered on: 7 July 1994 Satisfied on: 6 March 1996 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. Fully Satisfied |
24 September 2020 | Change of details for Belleview 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) |
3 July 2018 | Accounts for a dormant company made up to 27 September 2017 (4 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) |
27 June 2017 | Full accounts made up to 28 September 2016 (10 pages) |
27 June 2017 | Full accounts made up to 28 September 2016 (10 pages) |
2 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
29 June 2016 | Full accounts made up to 30 September 2015 (10 pages) |
29 June 2016 | Full accounts made up to 30 September 2015 (10 pages) |
9 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
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 | Full accounts made up to 24 September 2014 (10 pages) |
3 July 2015 | Full accounts made up to 24 September 2014 (10 pages) |
18 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
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) |
28 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
7 February 2014 | Full accounts made up to 25 September 2013 (10 pages) |
7 February 2014 | Full accounts made up to 25 September 2013 (10 pages) |
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) |
16 December 2013 | Secretary's details changed for Mrs Helen Byrne on 10 December 2013 (1 page) |
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 Joel David Brook 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 Mr Jonathan Owen Davies on 10 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Mr Jonathan Owen Davies 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 | Director's details changed for Miles Eric Collins 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 | Director's details changed for Miles Eric Collins on 10 December 2013 (2 pages) |
29 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (8 pages) |
29 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (8 pages) |
7 January 2013 | Full accounts made up to 26 September 2012 (10 pages) |
7 January 2013 | Full accounts made up to 26 September 2012 (10 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) |
1 June 2012 | Director's details changed for Mark Rainbow on 1 June 2012 (2 pages) |
1 June 2012 | Director's details changed for Mark Rainbow on 1 June 2012 (2 pages) |
1 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) |
27 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (8 pages) |
27 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (8 pages) |
4 January 2012 | Full accounts made up to 28 September 2011 (10 pages) |
4 January 2012 | Full accounts made up to 28 September 2011 (10 pages) |
27 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (8 pages) |
27 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (8 pages) |
2 February 2011 | Full accounts made up to 29 September 2010 (10 pages) |
2 February 2011 | Full accounts made up to 29 September 2010 (10 pages) |
26 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 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 January 2010 | Full accounts made up to 30 September 2009 (10 pages) |
12 January 2010 | Full accounts made up to 30 September 2009 (10 pages) |
16 December 2009 | Resolutions
|
16 December 2009 | Resolutions
|
19 October 2009 | Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages) |
17 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
17 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
17 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Miles Eric Collins 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 Keating on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Anthony Keating on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Anthony Keating 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 Mark Rainbow on 1 October 2009 (2 pages) |
30 April 2009 | Location of debenture register (1 page) |
30 April 2009 | Return made up to 25/04/09; full list of members (4 pages) |
30 April 2009 | Location of debenture register (1 page) |
30 April 2009 | Return made up to 25/04/09; full list of members (4 pages) |
29 April 2009 | Location of register of members (1 page) |
29 April 2009 | Location of register of members (1 page) |
28 January 2009 | Full accounts made up to 30 September 2008 (10 pages) |
28 January 2009 | Full accounts made up to 30 September 2008 (10 pages) |
26 November 2008 | Appointment terminated director roger worrell (1 page) |
26 November 2008 | Appointment terminated director roger worrell (1 page) |
8 July 2008 | Amended full accounts made up to 30 September 2007 (11 pages) |
8 July 2008 | Amended full accounts made up to 30 September 2007 (11 pages) |
30 June 2008 | Full accounts made up to 30 September 2007 (11 pages) |
30 June 2008 | Full accounts made up to 30 September 2007 (11 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) |
1 November 2007 | Full accounts made up to 30 September 2006 (12 pages) |
1 November 2007 | Full accounts made up to 30 September 2006 (12 pages) |
25 April 2007 | Return made up to 25/04/07; full list of members (3 pages) |
25 April 2007 | Return made up to 25/04/07; full list of members (3 pages) |
13 November 2006 | Registered office changed on 13/11/06 from: 169 euston road, london, NW1 2AE (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: 169 euston road, london, NW1 2AE (1 page) |
9 November 2006 | New director appointed (3 pages) |
9 November 2006 | New director appointed (3 pages) |
8 November 2006 | New director appointed (3 pages) |
8 November 2006 | New director appointed (3 pages) |
8 November 2006 | New director appointed (3 pages) |
8 November 2006 | New director appointed (3 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 | Director resigned (1 page) |
7 July 2006 | Secretary resigned (1 page) |
29 June 2006 | Full accounts made up to 30 September 2005 (12 pages) |
29 June 2006 | Full accounts made up to 30 September 2005 (12 pages) |
28 April 2006 | Return made up to 25/04/06; full list of members (3 pages) |
28 April 2006 | Return made up to 25/04/06; full list of members (3 pages) |
21 February 2006 | Resolutions
|
21 February 2006 | Resolutions
|
5 August 2005 | Full accounts made up to 30 September 2004 (11 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (11 pages) |
14 July 2005 | New director appointed (1 page) |
14 July 2005 | New director appointed (1 page) |
8 July 2005 | New director appointed (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | New director appointed (1 page) |
31 May 2005 | Return made up to 25/04/05; full list of members (3 pages) |
31 May 2005 | Return made up to 25/04/05; full list of members (3 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
4 August 2004 | Full accounts made up to 30 September 2003 (12 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (12 pages) |
28 July 2004 | Resolutions
|
28 July 2004 | Resolutions
|
7 June 2004 | Return made up to 25/04/04; full list of members (3 pages) |
7 June 2004 | Return made up to 25/04/04; 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 (16 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (16 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
8 May 2003 | Return made up to 25/04/03; full list of members (3 pages) |
8 May 2003 | Return made up to 25/04/03; full list of members (3 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) |
4 March 2003 | New director appointed (2 pages) |
6 September 2002 | Full accounts made up to 26 September 2001 (15 pages) |
6 September 2002 | Full accounts made up to 26 September 2001 (15 pages) |
7 May 2002 | Return made up to 25/04/02; full list of members (6 pages) |
7 May 2002 | Return made up to 25/04/02; full list of members (6 pages) |
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) |
1 August 2001 | Location of register of members (1 page) |
1 August 2001 | Location of register of members (1 page) |
1 August 2001 | Return made up to 30/05/01; full list of members (6 pages) |
1 August 2001 | Return made up to 30/05/01; full list of members (6 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | New director 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 | 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 | Secretary 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 | 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 | New secretary appointed (2 pages) |
6 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 April 2001 | Declaration of satisfaction of mortgage/charge (3 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) |
15 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
15 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | Secretary resigned (1 page) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New secretary appointed (2 pages) |
3 March 2000 | Secretary resigned (1 page) |
3 March 2000 | New secretary appointed (2 pages) |
17 January 2000 | Declaration of assistance for shares acquisition (15 pages) |
17 January 2000 | Declaration of assistance for shares acquisition (15 pages) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
12 January 2000 | Memorandum and Articles of Association (12 pages) |
12 January 2000 | Memorandum and Articles of Association (12 pages) |
12 January 2000 | Resolutions
|
12 January 2000 | Resolutions
|
6 January 2000 | Memorandum and Articles of Association (11 pages) |
6 January 2000 | Resolutions
|
6 January 2000 | Resolutions
|
6 January 2000 | Memorandum and Articles of Association (11 pages) |
10 December 1999 | Full accounts made up to 30 September 1999 (17 pages) |
10 December 1999 | Full accounts made up to 30 September 1999 (17 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
7 July 1999 | Return made up to 30/05/99; full list of members (7 pages) |
7 July 1999 | Return made up to 30/05/99; full list of members (7 pages) |
17 March 1999 | Full accounts made up to 30 September 1998 (16 pages) |
17 March 1999 | Full accounts made up to 30 September 1998 (16 pages) |
13 July 1998 | Return made up to 30/05/98; full list of members (7 pages) |
13 July 1998 | Return made up to 30/05/98; full list of members (7 pages) |
27 February 1998 | Full accounts made up to 30 September 1997 (14 pages) |
27 February 1998 | Full accounts made up to 30 September 1997 (14 pages) |
9 January 1998 | Director's particulars changed (1 page) |
9 January 1998 | Director's particulars changed (1 page) |
13 June 1997 | Return made up to 30/05/97; full list of members (10 pages) |
13 June 1997 | Return made up to 30/05/97; full list of members (10 pages) |
12 May 1997 | Full accounts made up to 30 September 1996 (12 pages) |
12 May 1997 | Full accounts made up to 30 September 1996 (12 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) |
10 September 1996 | Particulars of mortgage/charge (3 pages) |
10 September 1996 | Particulars of mortgage/charge (3 pages) |
10 September 1996 | Particulars of mortgage/charge (3 pages) |
10 September 1996 | Particulars of mortgage/charge (3 pages) |
28 July 1996 | Return made up to 07/06/96; full list of members (10 pages) |
28 July 1996 | Return made up to 07/06/96; full list of members (10 pages) |
5 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 1996 | New secretary appointed (1 page) |
17 May 1996 | New secretary appointed (1 page) |
17 May 1996 | Secretary resigned (1 page) |
17 May 1996 | Secretary resigned (1 page) |
11 April 1996 | Full accounts made up to 30 September 1995 (13 pages) |
11 April 1996 | Full accounts made up to 30 September 1995 (13 pages) |
6 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 1995 | Return made up to 07/06/95; full list of members (14 pages) |
25 September 1995 | Return made up to 07/06/95; full list of members (14 pages) |
18 September 1995 | Secretary resigned;new secretary appointed;new director appointed (6 pages) |
18 September 1995 | Secretary resigned;new secretary appointed;new director appointed (6 pages) |
2 August 1995 | Full accounts made up to 30 September 1994 (15 pages) |
2 August 1995 | Full accounts made up to 30 September 1994 (15 pages) |
3 May 1995 | Resolutions
|
3 May 1995 | Resolutions
|
11 January 1995 | Particulars of mortgage/charge (3 pages) |
11 January 1995 | Particulars of mortgage/charge (3 pages) |
6 July 1994 | £ nc 100/200000 24/06/94 (1 page) |
6 July 1994 | £ nc 100/200000 24/06/94 (1 page) |
6 July 1994 | Ad 24/06/94--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
6 July 1994 | Ad 24/06/94--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
7 June 1991 | Incorporation (21 pages) |
7 June 1991 | Incorporation (21 pages) |