London
EC3V 0EJ
Secretary Name | Mr Nick Ward |
---|---|
Status | Current |
Appointed | 07 August 2018(27 years after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | 48 Gracechurch Street London EC3V 0EJ |
Director Name | Mr Simon Maule |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2020(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 48 Gracechurch Street London EC3V 0EJ |
Director Name | George Pitcher |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(same day as company formation) |
Role | Consultant |
Correspondence Address | 88 Elfindale Road London SE24 9NW |
Director Name | Charles Geoffrey Stewart Smith |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(same day as company formation) |
Role | Consultant |
Correspondence Address | 37 Stockwell Park Crescent London SW9 0DG |
Secretary Name | George Pitcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(same day as company formation) |
Role | Writer |
Correspondence Address | 88 Elfindale Road London SE24 9NW |
Director Name | Mr John David Sebastian Booth |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(4 months, 1 week after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 November 2005) |
Role | Banking/Stockbroking |
Country of Residence | England |
Correspondence Address | Flat 8 56 Manchester Street London W1U 3AF |
Director Name | Sir Kenneth Robin Warren |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(2 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 July 1998) |
Role | Chartered Engineer |
Correspondence Address | Woodfield House Goudhurst Cranbrook Kent TN17 2NN |
Director Name | Mr Nicholas Taylor |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 November 2005) |
Role | Management Consultant |
Correspondence Address | 13 Wetherby Mansions Earls Court Square London SW5 9BH |
Director Name | John Preston |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | Stepps Cross Cottage Chapel Street, Axmouth Seaton Devon EX12 4BS |
Director Name | Mr Timothy Hugh Southcombe Trotter |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2000) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Field Burcote House Duncote Towcester Northamptonshire NN12 8AH |
Director Name | Mr Andrew Neil Sharkey |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(9 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 30 November 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Victoria House Lewes Road Danehill Haywards Heath West Sussex RH17 7ER |
Director Name | Daniel Guthrie |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(14 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 July 2019) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Street Cottages Wheatsheaf Lane Oaksey Malmesbury Wiltshire SN16 9SZ |
Director Name | Amy Kroviak |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2005(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 May 2009) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Shrubbery Gardens London Greater London N21 2QT |
Secretary Name | Matthew Gilmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(14 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 March 2006) |
Role | Company Director |
Correspondence Address | 22 Careys Cottages Brockenhurst Hampshire SO42 7TF |
Director Name | Mr Christopher Oliver Springham |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2010) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 24 Peninsula Square Winchester Hampshire SO23 8GJ |
Director Name | Mr Benedict Samuel Rich |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(14 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 December 2006) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 69 Cecil Park Pinner Middlesex HA5 5HL |
Director Name | Mr Michael Stephen Dreese Granatt |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 October 2009) |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | 16 Culverden Avenue Tunbridge Wells Kent TN4 9RF |
Secretary Name | Gavin Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(14 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 07 August 2018) |
Role | Accountant |
Correspondence Address | 7 Primrose Road London E18 1DD |
Director Name | Mr Michael Richard Glynn |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2009(18 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19a British Grove London W4 2NL |
Director Name | Mr Christopher Guyver |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(18 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 28 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Priory Court Pilgrim Street London EC4V 6DR |
Director Name | Mr Sunil Thapar |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 August 2018) |
Role | Public Relations Consultant |
Country of Residence | England |
Correspondence Address | 46 Cuckoo Hill Road Pinner Middlesex HA5 1AX |
Director Name | Mr Aditya Chathli |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 September 2011(20 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 January 2020) |
Role | Public Relations Consultant |
Country of Residence | England |
Correspondence Address | 14 Belvoir Road London SE22 0QY |
Director Name | Mrs Gina Lucia Tress |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2017(25 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 17 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Gracechurch Street London EC3V 0EJ |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1991(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1991(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | luther.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76189100 |
Telephone region | London |
Registered Address | 48 Gracechurch Street London EC3V 0EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
213.7k at £0.01 | Luther Pendragon Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,944,941 |
Cash | £1,042,418 |
Current Liabilities | £1,027,327 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
30 November 2005 | Delivered on: 7 December 2005 Persons entitled: Hsbc 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. Outstanding |
---|---|
13 June 2001 | Delivered on: 20 June 2001 Satisfied on: 16 December 2005 Persons entitled: Durnsford Limited Classification: A rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease. Particulars: The deposit being £261,631. Fully Satisfied |
28 April 1995 | Delivered on: 4 May 1995 Satisfied on: 16 December 2005 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. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
5 September 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
28 September 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
8 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
18 February 2022 | Director's details changed for Mr Simon Charles Whale on 18 February 2022 (2 pages) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
3 September 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
22 November 2020 | Termination of appointment of Daniel Guthrie as a director on 31 July 2019 (1 page) |
22 November 2020 | Termination of appointment of Gina Lucia Tress as a director on 17 March 2017 (1 page) |
13 November 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
9 April 2020 | Appointment of Mr Simon Maule as a director on 27 March 2020 (2 pages) |
10 February 2020 | Termination of appointment of Aditya Chathli as a director on 28 January 2020 (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
4 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
23 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
7 August 2018 | Appointment of Mr Nick Ward as a secretary on 7 August 2018 (2 pages) |
7 August 2018 | Termination of appointment of Gavin Page as a secretary on 7 August 2018 (1 page) |
7 August 2018 | Termination of appointment of Sunil Thapar as a director on 1 August 2018 (1 page) |
8 May 2018 | Appointment of Mrs Gina Lucia Tress as a director on 16 March 2017 (2 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
27 March 2017 | Termination of appointment of Gina Lucia Tress as a director on 15 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Gina Lucia Tress as a director on 15 March 2017 (1 page) |
15 December 2016 | Registered office address changed from 3 Priory Court Pilgrim Street London EC4V 6DR to 48 Gracechurch Street London EC3V 0EJ on 15 December 2016 (1 page) |
15 December 2016 | Registered office address changed from 3 Priory Court Pilgrim Street London EC4V 6DR to 48 Gracechurch Street London EC3V 0EJ on 15 December 2016 (1 page) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
15 April 2015 | Sect 519 (1 page) |
15 April 2015 | Sect 519 (1 page) |
19 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
6 August 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
6 August 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
19 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
7 August 2013 | Auditors resignations (1 page) |
7 August 2013 | Auditors resignations (1 page) |
26 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (8 pages) |
26 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (8 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
4 October 2011 | Appointment of Mr Sunil Thapar as a director (2 pages) |
4 October 2011 | Appointment of Mr Aditya Chathli as a director (2 pages) |
4 October 2011 | Appointment of Mr Aditya Chathli as a director (2 pages) |
4 October 2011 | Appointment of Mr Sunil Thapar as a director (2 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
19 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Termination of appointment of Christopher Guyver as a director (1 page) |
16 May 2011 | Termination of appointment of Christopher Guyver as a director (1 page) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
2 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (7 pages) |
2 September 2010 | Secretary's details changed for Gavin Page on 1 May 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Gavin Page on 1 May 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Gavin Page on 1 May 2010 (2 pages) |
2 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (7 pages) |
8 June 2010 | Termination of appointment of Michael Glynn as a director (1 page) |
8 June 2010 | Termination of appointment of Michael Glynn as a director (1 page) |
31 March 2010 | Termination of appointment of Christopher Springham as a director (1 page) |
31 March 2010 | Termination of appointment of Christopher Springham as a director (1 page) |
12 February 2010 | Appointment of Mr Michael Glynn as a director (2 pages) |
12 February 2010 | Appointment of Mr Michael Glynn as a director (2 pages) |
20 January 2010 | Director's details changed for Gina Lucia Gibb on 26 November 2009 (2 pages) |
20 January 2010 | Director's details changed for Gina Lucia Gibb on 26 November 2009 (2 pages) |
12 January 2010 | Appointment of Mr Christopher Guyver as a director (2 pages) |
12 January 2010 | Appointment of Mr Christopher Guyver as a director (2 pages) |
22 December 2009 | Termination of appointment of Michael Granatt as a director (1 page) |
22 December 2009 | Termination of appointment of Michael Granatt as a director (1 page) |
2 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
2 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
1 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
29 May 2009 | Appointment terminated director amy kroviak (1 page) |
29 May 2009 | Appointment terminated director amy kroviak (1 page) |
23 September 2008 | Return made up to 28/08/08; full list of members (9 pages) |
23 September 2008 | Return made up to 28/08/08; full list of members (9 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
18 April 2008 | Auditor's resignation (1 page) |
18 April 2008 | Auditor's resignation (1 page) |
31 December 2007 | Full accounts made up to 31 December 2006 (17 pages) |
31 December 2007 | Full accounts made up to 31 December 2006 (17 pages) |
7 September 2007 | Return made up to 01/08/07; no change of members (9 pages) |
7 September 2007 | Return made up to 01/08/07; no change of members (9 pages) |
18 May 2007 | Return made up to 01/08/06; full list of members (13 pages) |
18 May 2007 | Return made up to 01/08/06; full list of members (13 pages) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
15 June 2006 | Full accounts made up to 31 December 2005 (18 pages) |
15 June 2006 | Full accounts made up to 31 December 2005 (18 pages) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | New secretary appointed (2 pages) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | Secretary resigned (1 page) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
12 January 2006 | Resolutions
|
12 January 2006 | Resolutions
|
12 January 2006 | Memorandum and Articles of Association (8 pages) |
12 January 2006 | Memorandum and Articles of Association (8 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Declaration of assistance for shares acquisition (8 pages) |
21 December 2005 | Resolutions
|
21 December 2005 | Director resigned (1 page) |
21 December 2005 | New secretary appointed (2 pages) |
21 December 2005 | Resolutions
|
21 December 2005 | Director resigned (1 page) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | Declaration of assistance for shares acquisition (8 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | New secretary appointed (2 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | Secretary resigned;director resigned (1 page) |
21 December 2005 | Secretary resigned;director resigned (1 page) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | Director resigned (1 page) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Particulars of mortgage/charge (3 pages) |
7 December 2005 | Particulars of mortgage/charge (3 pages) |
28 September 2005 | Return made up to 01/08/05; full list of members (13 pages) |
28 September 2005 | Return made up to 01/08/05; full list of members (13 pages) |
26 April 2005 | Full accounts made up to 31 December 2004 (22 pages) |
26 April 2005 | Full accounts made up to 31 December 2004 (22 pages) |
6 December 2004 | Full accounts made up to 31 December 2003 (23 pages) |
6 December 2004 | Full accounts made up to 31 December 2003 (23 pages) |
10 September 2004 | Return made up to 01/08/04; full list of members (12 pages) |
10 September 2004 | Return made up to 01/08/04; full list of members (12 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
8 September 2003 | Full accounts made up to 31 December 2002 (22 pages) |
8 September 2003 | Full accounts made up to 31 December 2002 (22 pages) |
28 August 2003 | Return made up to 01/08/03; full list of members (12 pages) |
28 August 2003 | Return made up to 01/08/03; full list of members (12 pages) |
26 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
26 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
22 July 2002 | Return made up to 01/08/02; full list of members
|
22 July 2002 | Return made up to 01/08/02; full list of members
|
7 February 2002 | Full accounts made up to 31 December 2000 (20 pages) |
7 February 2002 | Full accounts made up to 31 December 2000 (20 pages) |
3 September 2001 | Return made up to 01/08/01; full list of members
|
3 September 2001 | Return made up to 01/08/01; full list of members
|
9 July 2001 | Registered office changed on 09/07/01 from: 21 whitefriars street london EC4Y 8JJ (1 page) |
9 July 2001 | Registered office changed on 09/07/01 from: 21 whitefriars street london EC4Y 8JJ (1 page) |
20 June 2001 | Particulars of mortgage/charge (4 pages) |
20 June 2001 | Particulars of mortgage/charge (4 pages) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
27 October 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
27 October 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
7 August 2000 | Return made up to 01/08/00; full list of members (11 pages) |
7 August 2000 | Return made up to 01/08/00; full list of members (11 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: 4 middle street london EC1A 7JA (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: 4 middle street london EC1A 7JA (1 page) |
8 September 1999 | Return made up to 01/08/99; full list of members
|
8 September 1999 | Return made up to 01/08/99; full list of members
|
4 June 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
4 June 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
25 November 1998 | Resolutions
|
25 November 1998 | Resolutions
|
7 September 1998 | Return made up to 01/08/98; full list of members
|
7 September 1998 | Return made up to 01/08/98; full list of members
|
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (3 pages) |
19 August 1998 | New director appointed (3 pages) |
19 August 1998 | New director appointed (2 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
25 June 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
25 June 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
29 January 1998 | Ad 04/09/97--------- £ si [email protected]=21 £ ic 1892/1913 (2 pages) |
29 January 1998 | Ad 04/09/97--------- £ si [email protected]=21 £ ic 1892/1913 (2 pages) |
26 August 1997 | Return made up to 01/08/97; full list of members (9 pages) |
26 August 1997 | Return made up to 01/08/97; full list of members (9 pages) |
5 August 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
5 August 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
27 October 1996 | Ad 04/09/96--------- £ si [email protected]=21 £ ic 1871/1892 (2 pages) |
27 October 1996 | Ad 04/09/96--------- £ si [email protected]=21 £ ic 1871/1892 (2 pages) |
16 August 1996 | Return made up to 01/08/96; change of members
|
16 August 1996 | Return made up to 01/08/96; change of members
|
28 May 1996 | Ad 01/05/96--------- £ si [email protected]=21 £ ic 1850/1871 (2 pages) |
28 May 1996 | Ad 01/05/96--------- £ si [email protected]=21 £ ic 1850/1871 (2 pages) |
19 April 1996 | Accounts for a small company made up to 31 December 1995 (11 pages) |
19 April 1996 | Accounts for a small company made up to 31 December 1995 (11 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
6 September 1995 | Return made up to 01/08/95; full list of members (8 pages) |
6 September 1995 | Return made up to 01/08/95; full list of members (8 pages) |
4 May 1995 | Particulars of mortgage/charge (4 pages) |
4 May 1995 | Particulars of mortgage/charge (4 pages) |
18 April 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
18 April 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
4 October 1994 | Return made up to 01/08/94; no change of members (4 pages) |
4 October 1994 | Return made up to 01/08/94; no change of members (4 pages) |
12 March 1994 | Ad 03/02/94--------- £ si [email protected]=250 £ ic 1849/2099 (2 pages) |
12 March 1994 | Ad 03/02/94--------- £ si [email protected]=250 £ ic 1849/2099 (2 pages) |
30 July 1993 | Return made up to 01/08/93; no change of members (4 pages) |
30 July 1993 | Return made up to 01/08/93; no change of members (4 pages) |
27 August 1992 | Return made up to 01/08/92; full list of members (6 pages) |
27 August 1992 | Return made up to 01/08/92; full list of members (6 pages) |
7 May 1992 | Ad 16/04/92--------- £ si [email protected]=100 £ ic 1749/1849 (2 pages) |
7 May 1992 | Ad 16/04/92--------- £ si [email protected]=100 £ ic 1749/1849 (2 pages) |
25 April 1992 | Ad 12/12/91--------- £ si [email protected]=1747 £ ic 2/1749 (2 pages) |
25 April 1992 | Ad 12/12/91--------- £ si [email protected]=1747 £ ic 2/1749 (2 pages) |
9 January 1992 | Resolutions
|
9 January 1992 | Resolutions
|
1 August 1991 | Incorporation (19 pages) |
1 August 1991 | Incorporation (19 pages) |