London
NW1 7HW
Director Name | Mr Miles Eric Collins |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2006(15 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 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, 3 months after company formation) |
Appointment Duration | 2 years, 5 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, 6 months after company formation) |
Appointment Duration | 1 year, 2 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, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | Ssp Group Plc Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Richard Edward O'Sullivan |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 January 1992(6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 18 March 2005) |
Role | Company Director |
Correspondence Address | Tree Tops 20 Lostock Junction Lane Lostock Lancashire BL6 4JR |
Director Name | Mr Herbert Budwig |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(6 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 January 1992) |
Role | Company Director |
Correspondence Address | 10662 East San Salvador Drive Scottsdale Arizona 84258 |
Secretary Name | Mr Herbert Budwig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 March 1993) |
Role | Company Director |
Correspondence Address | 10662 East San Salvador Drive Scottsdale Arizona 84258 |
Secretary Name | Mrs Dawn Marie Snowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 May 1995) |
Role | Retail Manageress |
Correspondence Address | 1 Foxhall Road Denton Manchester M34 3GD |
Director Name | Mario Kurt Budwig |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(3 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 02 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 11 Lyndhurst Road London NW3 5PX |
Secretary Name | Mario Kurt Budwig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(3 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 02 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 11 Lyndhurst Road London NW3 5PX |
Secretary Name | Dawn Quinlivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(3 years, 12 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 June 1996) |
Role | Company Director |
Correspondence Address | 24a Lakeside View Meadway Bury |
Director Name | Charles William Holroyd |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1997(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | Calle Turixant 10 Son Vida 07013 Palma De Mallorca Baleares Spain |
Director Name | Mr Martin Henry Burrill |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakbank 8 Regent Drive Lostock Bolton Lancashire BL6 4DH |
Director Name | Mr Christopher Charles James Copner |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackenwood Monks Walk Ascot Berkshire SL5 9AZ |
Director Name | Peter Keegans |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 May 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Midhurst Avenue Muswell Hill London N10 3EN |
Director Name | Mr David Grant Mortimer |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 December 2004) |
Role | Finance Director |
Correspondence Address | 86 Frenchay Road Oxford Oxfordshire OX2 6TF |
Director Name | Mr Robert James Prynn |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Tuffnells Way Harpenden Hertfordshire AL5 3HQ |
Secretary Name | Mr Timothy Charles Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(11 years, 10 months after company formation) |
Appointment Duration | 3 years (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 Andrew David Emmerson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 October 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Crompton Drive Warrington Cheshire WA2 8XQ |
Director Name | Marta Maria Del Pilar Del Rio Villanueva |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 23 May 2005(13 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 15 June 2006) |
Role | Marketing Director |
Correspondence Address | Kaulbachstr. 71 Munich 50839 Germany |
Director Name | Mr Anthony John Keating |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Joel David Brook |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(14 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 17 July 2015) |
Role | Company 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(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 March 2010) |
Role | Company Director |
Country of Residence | England |
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, 2 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, 7 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 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(21 years, 3 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 Simon Smith |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 November 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 169 Euston Road London NW1 2AE |
Director Name | Mr Neil Stephen Campbell |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(26 years 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 Roger Arthur Worrell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
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 | 01 November 2019(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 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 | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 30 July 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Mindi Finance Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1991(2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 January 1992) |
Correspondence Address | Aparto Postal 6-4298 Estafeta El Dorado Foreign |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1991(2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 January 1992) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Website | milliescookies.com |
---|---|
Telephone | 0117 9592357 |
Telephone region | Bristol |
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 |
10.5k at £0.01 | Ssp Financing Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,242,762 |
Net Worth | £85,965 |
Current Liabilities | £454,571 |
Latest Accounts | 28 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 5 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months, 3 weeks from now) |
23 May 1996 | Delivered on: 12 June 1996 Satisfied on: 3 June 2003 Persons entitled: Ind Coope (Oxford & West) Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Various chattels as specified in 395 relative to this charge situate at shop unit A9B in the freshney place centre grimsby humberside. See the mortgage charge document for full details. Fully Satisfied |
---|---|
23 May 1996 | Delivered on: 12 June 1996 Satisfied on: 3 June 2003 Persons entitled: Ind Coope (Oxford & West) Limited Classification: Legal charge Secured details: All monies dueor to become due from the company to the chargee under the terms of the charge. Particulars: L/H property k/a shop unit number A9B in the freshney place centre grimsby county of humberside and all buildings fixtures (inc. Trade fixtures) and the proceeds of sale thereof the proceds of any insurance policy the ggodwill of the company's business. See the mortgage charge document for full details. Fully Satisfied |
3 August 1995 | Delivered on: 10 August 1995 Satisfied on: 24 June 1997 Persons entitled: Gasworth Finance Limited 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 24 blackettbridge eldon square centre newcastle upon tyne . the stock and tanant's fixtures and fittings at the property and all undertaking and assets by way of floating charge. See the mortgage charge document for full details. Fully Satisfied |
3 August 1995 | Delivered on: 8 August 1995 Satisfied on: 3 June 2003 Persons entitled: Csc Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 8 july 1991. Particulars: The sum of £10,000 deposited with the chargee and all interest accruing thereto. Fully Satisfied |
15 December 1994 | Delivered on: 22 December 1994 Satisfied on: 5 August 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
30 November 1994 | Delivered on: 2 December 1994 Satisfied on: 14 June 1997 Persons entitled: Glenn Wordsworth Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 18TH july 1994 (as defined) and/or this charge. Particulars: The chattels at unit 10 manchester piccadilly station,gt.manchester and as listed on form 395. see the mortgage charge document for full details. Fully Satisfied |
25 November 1994 | Delivered on: 29 November 1994 Satisfied on: 24 June 1997 Persons entitled: Gawsworth Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as units 24A and 60 arndale centre,manchester.....................and all stock,fixtures/fittings and all undertaking/assets both present and future. See the mortgage charge document for full details. Fully Satisfied |
10 June 1997 | Delivered on: 28 June 1997 Satisfied on: 3 June 2003 Persons entitled: Wastwater Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
18 July 1994 | Delivered on: 27 July 1994 Satisfied on: 14 June 1997 Persons entitled: Glenn Wordsworth Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement of even date and/or this charge. Particulars: L/H property k/as unit 10 manchester piccadilly station in the city of manchester. Fully Satisfied |
10 June 1997 | Delivered on: 19 June 1997 Satisfied on: 5 August 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
11 March 1997 | Delivered on: 22 March 1997 Satisfied on: 14 June 1997 Persons entitled: Wastwater Limited Classification: Legal charge Secured details: £220,000 together with all other moneys due from the company to the chargee pursuant to the terms of the charge. Particulars: Unit 35 (126 the arcade) the meadowhall centre sheffield and chattels therein (scheduled in the mortgage). Fully Satisfied |
1 July 1996 | Delivered on: 9 July 1996 Satisfied on: 16 May 1997 Persons entitled: Wastwater Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge. Particulars: Description of mortgaged property :- ebrt 90 dipping cabinet (X3) dipperwells (X2) inset toppings bar. See the mortgage charge document for full details. Fully Satisfied |
1 July 1996 | Delivered on: 9 July 1996 Satisfied on: 16 May 1997 Persons entitled: Wastwater Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge. Particulars: Mortgaged property schedule:- ebrt dipping cabinet (X2) dipperwels (X2) inset toppings bar. See the mortgage charge document for full details. Fully Satisfied |
1 March 1993 | Delivered on: 6 March 1993 Satisfied on: 22 March 1997 Persons entitled: Hbs Finance Corporation 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 35 the meadowhall centre sheffield in the county of south yorkshire registered under syk 315906 (see form 395 for detail). Fully Satisfied |
28 October 2009 | Delivered on: 6 November 2009 Persons entitled: Commerz Real Investmentgesellschaftn Mbh Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee the interest in the interest earning account (intended to hold the initial deposit of £46,000 and all other monies due under the rent deposit deed) (the "account") and the balance on the account from time to time including any interest credited to the account. Outstanding |
11 November 1997 | Delivered on: 12 November 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy general accident life assurance LTD, policy number 2914189LR, £500,000 mario kurt budwig and all monies payable thereunder. Outstanding |
10 June 1997 | Delivered on: 27 June 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Life policy on the life of richard edward o'sullivan in the sum of £1,500,000 with legal & general assurance society and all other monies which shall become payable thereunder. Outstanding |
10 June 1997 | Delivered on: 27 June 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Policy of the life of mario kurt budwig in the sum of £500,000 with general accident life assurance limited and all monies which shall become payable thereunder. Outstanding |
10 June 1997 | Delivered on: 27 June 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The life policy on the life of marion kurt budwig in the sum of £1,000,000 with general accident life assurance limited and all monies which shall becme payable thereunder. Outstanding |
10 June 1997 | Delivered on: 27 June 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy on the life of richard edward o'sullivan with legal and general assurance society limited in the sum of £500,000 and all monies which shall become payable thereunder. Outstanding |
10 June 1997 | Delivered on: 19 June 1997 Persons entitled: National Westminster Bank PLC Classification: Deed of assignment of warranties and indemnities Secured details: All monies due or to become due from the company and/or any charging company (as therein defined) (including without limitation any group company which enters into a deed of accession) to the chargee on any account whatsoever. Particulars: All right title interest and benefit in and to any sums payable pursuant to: the warranties indemnities and agreements on the part of the persons mentioned in part 1 of schedule to an agreement dated 10/6/97 (the "acquistion agreement") and each any every agreement and all other indemnities. See the mortgage charge document for full details. Outstanding |
10 June 1997 | Delivered on: 19 June 1997 Persons entitled: National Westminster Bank PLC Classification: Charge over an account Secured details: All monies due or to become due from the company or any group company (as therein defined) to the chargee on any account whatsoever. Particulars: All right title and interest in a sterling account number 6748708 sort code 72-00-00 at giro bank PLC designated "millie's cookies (retail) limited" together with interest accuring thereon. See the mortgage charge document for full details. Outstanding |
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 | Termination of appointment of Helen Byrne as a secretary on 16 February 2023 (1 page) |
21 February 2023 | Appointment of Mrs Fiona Scattergood as a secretary on 16 February 2023 (2 pages) |
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 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 Ssp Financing Uk Limited as a person with significant control on 27 April 2020 (2 pages) |
24 September 2020 | Accounts for a dormant company made up to 25 September 2019 (5 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) |
19 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
25 November 2019 | Termination of appointment of Simon Smith as a director on 1 November 2019 (1 page) |
25 November 2019 | Appointment of Mr Richard Lewis as a director on 1 November 2019 (2 pages) |
25 November 2019 | Appointment of Roger Arthur Worrell as a director on 1 November 2019 (2 pages) |
4 July 2019 | Full accounts made up to 26 September 2018 (14 pages) |
13 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
4 July 2018 | Full accounts made up to 27 September 2017 (13 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 July 2017 | Notification of Ssp Financing Uk Limited as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Notification of Ssp Financing Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
28 June 2017 | Full accounts made up to 30 September 2016 (11 pages) |
28 June 2017 | Full accounts made up to 30 September 2016 (11 pages) |
27 September 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
29 June 2016 | Full accounts made up to 30 September 2015 (11 pages) |
29 June 2016 | Full accounts made up to 30 September 2015 (11 pages) |
21 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
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 (11 pages) |
3 July 2015 | Full accounts made up to 24 September 2014 (11 pages) |
27 February 2015 | Appointment of Mr Simon Smith as a director on 27 February 2015 (2 pages) |
27 February 2015 | Termination of appointment of Mark Rainbow as a director on 27 February 2015 (1 page) |
27 February 2015 | Appointment of Mr Simon Smith as a director on 27 February 2015 (2 pages) |
27 February 2015 | Termination of appointment of Mark Rainbow as a director on 27 February 2015 (1 page) |
19 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
7 February 2014 | Full accounts made up to 25 September 2013 (11 pages) |
7 February 2014 | Full accounts made up to 25 September 2013 (11 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 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) |
10 December 2013 | Director's details changed for Miles Eric Collins on 10 December 2013 (2 pages) |
10 December 2013 | Director's details changed for Miles Eric Collins on 10 December 2013 (2 pages) |
5 August 2013 | All of the property or undertaking no longer forms part of charge 17 (5 pages) |
5 August 2013 | Satisfaction of charge 14 in full (4 pages) |
5 August 2013 | All of the property or undertaking no longer forms part of charge 18 (5 pages) |
5 August 2013 | All of the property or undertaking no longer forms part of charge 19 (5 pages) |
5 August 2013 | Satisfaction of charge 14 in full (4 pages) |
5 August 2013 | All of the property or undertaking no longer forms part of charge 21 (5 pages) |
5 August 2013 | Satisfaction of charge 5 in full (4 pages) |
5 August 2013 | All of the property or undertaking no longer forms part of charge 16 (5 pages) |
5 August 2013 | All of the property or undertaking no longer forms part of charge 18 (5 pages) |
5 August 2013 | All of the property or undertaking no longer forms part of charge 15 (5 pages) |
5 August 2013 | All of the property or undertaking no longer forms part of charge 19 (5 pages) |
5 August 2013 | All of the property or undertaking no longer forms part of charge 13 (5 pages) |
5 August 2013 | Satisfaction of charge 5 in full (4 pages) |
5 August 2013 | All of the property or undertaking no longer forms part of charge 13 (5 pages) |
5 August 2013 | All of the property or undertaking no longer forms part of charge 17 (5 pages) |
5 August 2013 | All of the property or undertaking no longer forms part of charge 21 (5 pages) |
5 August 2013 | All of the property or undertaking no longer forms part of charge 15 (5 pages) |
5 August 2013 | All of the property or undertaking no longer forms part of charge 16 (5 pages) |
30 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
7 January 2013 | Full accounts made up to 26 September 2012 (11 pages) |
7 January 2013 | Full accounts made up to 26 September 2012 (11 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) |
30 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (8 pages) |
30 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (8 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) |
4 January 2012 | Full accounts made up to 28 September 2011 (11 pages) |
4 January 2012 | Full accounts made up to 28 September 2011 (11 pages) |
3 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (9 pages) |
3 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (9 pages) |
2 February 2011 | Full accounts made up to 29 September 2010 (11 pages) |
2 February 2011 | Full accounts made up to 29 September 2010 (11 pages) |
3 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (8 pages) |
3 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (8 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) |
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
|
6 November 2009 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 22 (5 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) |
17 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
17 October 2009 | Director's details changed for Jonathan Owen Davies 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) |
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 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 Mark Rainbow 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 Mark Rainbow 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 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 July 2009 | Return made up to 30/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 30/07/09; full list of members (4 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) |
26 November 2008 | Appointment terminated director roger worrell (1 page) |
26 November 2008 | Appointment terminated director roger worrell (1 page) |
30 July 2008 | Return made up to 30/07/08; full list of members (5 pages) |
30 July 2008 | Return made up to 30/07/08; full list of members (5 pages) |
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) |
7 November 2007 | Amended full accounts made up to 30 September 2006 (12 pages) |
7 November 2007 | Amended full accounts made up to 30 September 2006 (12 pages) |
2 November 2007 | Return made up to 30/07/07; full list of members (3 pages) |
2 November 2007 | Return made up to 30/07/07; full list of members (3 pages) |
17 October 2007 | Full accounts made up to 30 September 2006 (12 pages) |
17 October 2007 | Full accounts made up to 30 September 2006 (12 pages) |
17 January 2007 | Return made up to 30/07/06; full list of members (7 pages) |
17 January 2007 | Return made up to 30/07/06; full list of members (7 pages) |
2 January 2007 | Secretary resigned (1 page) |
2 January 2007 | Secretary resigned (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) |
10 November 2006 | New director appointed (3 pages) |
10 November 2006 | New director appointed (3 pages) |
9 November 2006 | New director appointed (3 pages) |
9 November 2006 | New director appointed (3 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
25 October 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
25 October 2006 | Director resigned (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) |
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) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | New secretary appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
6 February 2006 | Resolutions
|
6 February 2006 | Memorandum and Articles of Association (5 pages) |
6 February 2006 | Resolutions
|
6 February 2006 | Memorandum and Articles of Association (5 pages) |
2 September 2005 | Full accounts made up to 30 September 2004 (12 pages) |
2 September 2005 | Full accounts made up to 30 September 2004 (12 pages) |
5 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
5 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
26 May 2005 | New director appointed (1 page) |
26 May 2005 | New director appointed (1 page) |
26 May 2005 | New director appointed (1 page) |
26 May 2005 | New director appointed (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | New director appointed (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | New director appointed (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
11 August 2004 | Return made up to 30/07/04; full list of members (3 pages) |
11 August 2004 | Return made up to 30/07/04; full list of members (3 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (18 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (18 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
5 March 2004 | Director's particulars changed (1 page) |
5 March 2004 | Director's particulars changed (1 page) |
9 October 2003 | Resolutions
|
9 October 2003 | Resolutions
|
19 August 2003 | Return made up to 30/07/03; full list of members (4 pages) |
19 August 2003 | Return made up to 30/07/03; full list of members (4 pages) |
28 July 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
28 July 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
9 July 2003 | Director's particulars changed (1 page) |
9 July 2003 | Director's particulars changed (1 page) |
20 June 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
20 June 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
13 June 2003 | 394 aud res (1 page) |
13 June 2003 | 394 aud res (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | New director appointed (1 page) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (3 pages) |
10 June 2003 | Secretary resigned;director resigned (1 page) |
10 June 2003 | New secretary appointed (1 page) |
10 June 2003 | Registered office changed on 10/06/03 from: abbots moss hall oakmere cheshire CW8 2ES (1 page) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New secretary appointed (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (3 pages) |
10 June 2003 | New director appointed (1 page) |
10 June 2003 | Secretary resigned;director resigned (1 page) |
10 June 2003 | Registered office changed on 10/06/03 from: abbots moss hall oakmere cheshire CW8 2ES (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2002 | Auditors resignation re S394 (1 page) |
23 August 2002 | Auditors resignation re S394 (1 page) |
15 August 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
15 August 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
5 August 2002 | Return made up to 30/07/02; full list of members
|
5 August 2002 | Return made up to 30/07/02; full list of members
|
10 August 2001 | Return made up to 30/07/01; full list of members
|
10 August 2001 | Return made up to 30/07/01; full list of members
|
31 July 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
31 July 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
3 August 2000 | Return made up to 30/07/00; full list of members
|
3 August 2000 | Return made up to 30/07/00; full list of members
|
13 June 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
13 June 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
14 September 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
14 September 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
23 August 1999 | Return made up to 30/07/99; full list of members (12 pages) |
23 August 1999 | Return made up to 30/07/99; full list of members (12 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
4 November 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
4 November 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
27 August 1998 | Return made up to 30/07/98; full list of members (8 pages) |
27 August 1998 | Return made up to 30/07/98; full list of members (8 pages) |
12 November 1997 | Particulars of mortgage/charge (7 pages) |
12 November 1997 | Particulars of mortgage/charge (7 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (21 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (21 pages) |
4 August 1997 | Return made up to 30/07/97; change of members (6 pages) |
4 August 1997 | Return made up to 30/07/97; change of members (6 pages) |
25 July 1997 | Registered office changed on 25/07/97 from: c/o donns solicitors 26 cross street manchester M60 1DZ (1 page) |
25 July 1997 | Registered office changed on 25/07/97 from: c/o donns solicitors 26 cross street manchester M60 1DZ (1 page) |
28 June 1997 | Particulars of mortgage/charge (5 pages) |
28 June 1997 | Particulars of mortgage/charge (5 pages) |
27 June 1997 | Particulars of mortgage/charge (7 pages) |
27 June 1997 | Particulars of mortgage/charge (8 pages) |
27 June 1997 | Particulars of mortgage/charge (8 pages) |
27 June 1997 | Resolutions
|
27 June 1997 | Particulars of mortgage/charge (7 pages) |
27 June 1997 | Particulars of mortgage/charge (7 pages) |
27 June 1997 | Particulars of mortgage/charge (7 pages) |
27 June 1997 | Particulars of mortgage/charge (7 pages) |
27 June 1997 | Resolutions
|
27 June 1997 | Particulars of mortgage/charge (7 pages) |
24 June 1997 | Memorandum and Articles of Association (3 pages) |
24 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1997 | Resolutions
|
24 June 1997 | Resolutions
|
24 June 1997 | Memorandum and Articles of Association (3 pages) |
24 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1997 | Particulars of mortgage/charge (7 pages) |
19 June 1997 | Particulars of mortgage/charge (7 pages) |
19 June 1997 | Particulars of mortgage/charge (7 pages) |
19 June 1997 | Particulars of mortgage/charge (7 pages) |
19 June 1997 | Particulars of mortgage/charge (7 pages) |
19 June 1997 | Particulars of mortgage/charge (7 pages) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | Director resigned (1 page) |
16 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
22 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 1997 | Particulars of mortgage/charge (3 pages) |
22 March 1997 | Particulars of mortgage/charge (3 pages) |
22 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1997 | Accounts for a small company made up to 31 December 1995 (9 pages) |
24 January 1997 | Accounts for a small company made up to 31 December 1995 (9 pages) |
20 August 1996 | Return made up to 30/07/96; change of members
|
20 August 1996 | Return made up to 30/07/96; change of members
|
9 July 1996 | Particulars of mortgage/charge (5 pages) |
9 July 1996 | Particulars of mortgage/charge (5 pages) |
9 July 1996 | Particulars of mortgage/charge (5 pages) |
9 July 1996 | Particulars of mortgage/charge (5 pages) |
19 June 1996 | Ad 09/11/95--------- £ si [email protected]=5 £ ic 100/105 (2 pages) |
19 June 1996 | Ad 09/11/95--------- £ si [email protected]=5 £ ic 100/105 (2 pages) |
18 June 1996 | Secretary resigned (1 page) |
18 June 1996 | Secretary resigned (1 page) |
12 June 1996 | Particulars of mortgage/charge (11 pages) |
12 June 1996 | Particulars of mortgage/charge (11 pages) |
12 June 1996 | Particulars of mortgage/charge (7 pages) |
12 June 1996 | Particulars of mortgage/charge (7 pages) |
5 June 1996 | Resolutions
|
5 June 1996 | Resolutions
|
22 March 1996 | Registered office changed on 22/03/96 from: 51 queen anne street london W1M 9FA (1 page) |
22 March 1996 | Registered office changed on 22/03/96 from: 51 queen anne street london W1M 9FA (1 page) |
17 November 1995 | Conso s-div 06/11/95 (1 page) |
17 November 1995 | Resolutions
|
17 November 1995 | Conso s-div 06/11/95 (1 page) |
17 November 1995 | Resolutions
|
2 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
26 September 1995 | Return made up to 30/07/95; full list of members (6 pages) |
26 September 1995 | Return made up to 30/07/95; full list of members (6 pages) |
10 August 1995 | Particulars of mortgage/charge (6 pages) |
10 August 1995 | Particulars of mortgage/charge (6 pages) |
8 August 1995 | Particulars of mortgage/charge (4 pages) |
8 August 1995 | Particulars of mortgage/charge (4 pages) |
27 July 1995 | New secretary appointed (2 pages) |
27 July 1995 | New secretary appointed (2 pages) |
14 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
14 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
24 May 1995 | Company name changed chicmonde LIMITED\certificate issued on 25/05/95 (4 pages) |
24 May 1995 | Company name changed chicmonde LIMITED\certificate issued on 25/05/95 (4 pages) |
4 January 1995 | Full accounts made up to 31 December 1993 (13 pages) |
4 January 1995 | Full accounts made up to 31 December 1993 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
22 December 1994 | Particulars of mortgage/charge (3 pages) |
22 December 1994 | Particulars of mortgage/charge (3 pages) |
2 December 1994 | Particulars of mortgage/charge (7 pages) |
2 December 1994 | Particulars of mortgage/charge (7 pages) |
29 November 1994 | Particulars of mortgage/charge (3 pages) |
29 November 1994 | Particulars of mortgage/charge (3 pages) |
27 July 1994 | Particulars of mortgage/charge (3 pages) |
27 July 1994 | Particulars of mortgage/charge (3 pages) |
2 March 1994 | Full accounts made up to 31 July 1992 (9 pages) |
2 March 1994 | Full accounts made up to 31 July 1992 (9 pages) |
10 March 1993 | Secretary resigned;new secretary appointed (2 pages) |
10 March 1993 | Secretary resigned;new secretary appointed (2 pages) |
6 March 1993 | Particulars of mortgage/charge (3 pages) |
6 March 1993 | Particulars of mortgage/charge (3 pages) |
1 April 1992 | Director resigned;new director appointed (2 pages) |
1 April 1992 | Director resigned;new director appointed (2 pages) |
30 July 1991 | Incorporation (15 pages) |
30 July 1991 | Incorporation (15 pages) |