London
W12 7SL
Secretary Name | Mrs Gillian Claire Houinato |
---|---|
Status | Current |
Appointed | 30 November 2017(26 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Director Name | Miss Amanda Beattie |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2018(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Director Name | Mr Scott Cameron Parsons |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British,Canadian |
Status | Current |
Appointed | 02 April 2020(28 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Director Name | Elliott Bernerd |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(1 year after company formation) |
Appointment Duration | 12 years, 3 months (resigned 23 November 2004) |
Role | Company Director |
Correspondence Address | 58 Old Church Street London SW3 5DB |
Director Name | Mr Michael Haviland Adlington Broke |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(1 year after company formation) |
Appointment Duration | 11 years, 10 months (resigned 08 June 2004) |
Role | Company Director |
Correspondence Address | 7 Westmead Roehampton London SW15 5BH |
Director Name | Mr Robin Elliott Butler |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(1 year after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gatehouse Farm Rogate Petersfield Hampshire GU31 5DB |
Director Name | Mr David Phillips |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(1 year after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Glebe Place London SW3 5LB |
Director Name | Mr David Kwok Po Li |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(1 year after company formation) |
Appointment Duration | 11 years, 10 months (resigned 08 June 2004) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 10 Des Voeux Road Central Hong Kong Foreign |
Director Name | Mr William Nigel Hugill |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(1 year after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Briar Walk Putney London SW15 6UD |
Secretary Name | Ian Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | 7 Nottingham Mansions Nottingham Street London W1M 3FJ |
Secretary Name | Mr Kenneth Alan Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 03 October 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 Glendower Road East Sheen London SW14 8NY |
Director Name | The Right Hon Lord Swaythling David Charles Samuel Montagu |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 April 1998) |
Role | Company Director |
Correspondence Address | 14 Craven Hill Mews Devonshire Terrace London W2 3DY |
Director Name | Jean Marc Oury |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 December 1993(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 May 1999) |
Role | Company Director |
Correspondence Address | 14 Bis Avenue Bosquet 75007 Paris France |
Director Name | Sir Alan John Hardcastle |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 September 2001) |
Role | Chartered Accountant |
Correspondence Address | 53 Wynnstay Gardens Allen Street London W8 6UU |
Director Name | Lubna Suliman Olayan |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 01 April 1996(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 June 2004) |
Role | Chief Executive |
Country of Residence | Saudi Arabia |
Correspondence Address | Olayan Financing Company Riyadh P.O. Box 8772 Foreign |
Director Name | Sir Bruce Dugald Macphail |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(7 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 08 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorpe Lubenham Hall Market Harborough Leicestershire LE16 9TR |
Director Name | Mr Michael Grabiner |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(11 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Uphill Road Mill Hill London NW7 4RA |
Director Name | Mr John Huxley Fordyce Anderson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goodbrook House Hambledon Surrey GU8 4HW |
Director Name | Mr Michael Joseph Gutman |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 November 2004(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 May 2008) |
Role | Company Director |
Correspondence Address | 22 Steeles Road London NW3 4SH |
Director Name | Peter Simon Lowy |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 March 2008) |
Role | Company Director |
Correspondence Address | 12th Floor 11601 Wilshire Boulevard Los Angeles California 90025 United States |
Director Name | Mr Stephane Abraham Joseph Nahum |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 November 2004(13 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 17 December 2007) |
Role | Investment Advisor |
Country of Residence | England |
Correspondence Address | 21a Kensington High Street London W8 5NP |
Director Name | Andrew Timothy Roberts |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 November 2004(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 June 2007) |
Role | Company Director |
Correspondence Address | 11a Gladswood Gardens Double Bay Nsw 2028 Australia |
Director Name | Ross Arnold McDiven |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 August 2005(13 years, 12 months after company formation) |
Appointment Duration | 6 months (resigned 04 February 2006) |
Role | Company Director |
Correspondence Address | U 9 38 Bay Street Double Bay New South Wales Nsw 2028 |
Secretary Name | Murray Peter McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 November 2008) |
Role | Company Director |
Correspondence Address | 36 Colville Terrace London W11 2BU |
Secretary Name | Mr Leon Shelley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(15 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr David John Collins |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 July 2007(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 10 Thurloe Square London SW7 2TA |
Director Name | Mr Patrick Colin O'Driscoll |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 December 2007(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 50 Pams Way Epsom Surrey KT19 0HX |
Director Name | Mr Brian James Mackrill |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2011) |
Role | Company Director |
Correspondence Address | 6th Floor Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Peter Howard Miller |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 May 2008(16 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 14 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Midcity Place 71 High Holborn London WC1V 6EA |
Secretary Name | Jennifer Draper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 23 Hanover Square London W1S 1JB |
Director Name | Mr Michael Joseph Gutman |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 June 2010(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Peter Howard Miller |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2015(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Secretary Name | Thomas David Merrifield |
---|---|
Status | Resigned |
Appointed | 05 December 2018(27 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 October 2019) |
Role | Company Director |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Secretary Name | Miss Amanda Beattie |
---|---|
Status | Resigned |
Appointed | 16 October 2019(28 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 April 2020) |
Role | Company Director |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Telephone | 020 74933977 |
---|---|
Telephone region | London |
Registered Address | 4th Floor 1 Ariel Way London W12 7SL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
284.1m at £0.2 | Duelguide Finance LTD 56824586.40% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £625,490 |
Current Liabilities | £2,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 3 weeks from now) |
20 February 1998 | Delivered on: 12 March 1998 Satisfied on: 30 September 2004 Persons entitled: Bayerische Hypotheken-Und Wechsel - Bank Aktiengesellschaft London Branch Classification: Mortgage of shares Secured details: All monies due or to become due from the company and/or all or any other companies named therein (each an "obligor") to each finance party (as defined) under each finance document (as defined). Particulars: First fixed charge all monies standing to the credit of each of the security accounts with any person and the debts therein together with firsyt equitable mortgage all shares held by the chargor and/or any nominee on its behalf and all related rights and an assignment by way of security of all the secured liabilities and all rights under the hedging documents. Fully Satisfied |
---|---|
25 March 1997 | Delivered on: 4 April 1997 Satisfied on: 30 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of agreement for sale Secured details: All monies due or to become due from the company to the chargee under a facility agreement dated 25TH march 1997 together with the bank's charges and commission interest and expenses in connection therewith. Particulars: An agreement made between pearl assurance PLC and the company for the sale of the long l/h interest in the property k/a the westbury hotel bond street london W1 and all the company's interest in the property present and future including all covenants and rights affecting or concerning the property. See the mortgage charge document for full details. Fully Satisfied |
23 December 1996 | Delivered on: 2 January 1997 Satisfied on: 25 October 2001 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property and assets whatsoever. Fully Satisfied |
31 October 1994 | Delivered on: 9 November 1994 Satisfied on: 25 October 2001 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property and assets of the company present and future. Fully Satisfied |
31 October 1994 | Delivered on: 4 November 1994 Satisfied on: 30 September 2004 Persons entitled: Lloyds Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee but excluding any such indebtedness under or in respect of a £60,000,000 term loan made available by the bank under a loan agreement dated 10TH march 1992 and amended on the 7TH december 1993 and as further amended from time to time. Particulars: The whole of the company's undertaking property and assets whatsoever present and future including uncalled capital. Fully Satisfied |
7 April 1994 | Delivered on: 14 April 1994 Satisfied on: 21 January 2005 Persons entitled: Landesbank Hessen-Thuringen Girozentrale(As Security Trustee for and on Behalf of the Beneficiaries) Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the the loan agreement and/or in connection with the facility thereby granted and/or under this charge or any other security document (the obligations). Particulars: Right title & interest in & to 500 ordinary shares of £1 each, all dividends interest & other monies. See the mortgage charge document for full details. Fully Satisfied |
24 December 1992 | Delivered on: 30 December 1992 Satisfied on: 15 January 1997 Persons entitled: The Hingkong and Shanghai Banking Corporation Limited(The "Senior Creditor") Classification: Deed of subordination Secured details: All monies due or to become due from camelford acquisitions limited to the chargee under the terms of the deed. Particulars: All liabilities of the borrower (see doc ref M586C for full details). Fully Satisfied |
15 September 2004 | Delivered on: 4 October 2004 Satisfied on: 2 September 2005 Persons entitled: The Governor and Company of the Bank of Scotland (Security Agent) Classification: Permanent finance security deed Secured details: All monies due or to become due from each chargor to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
15 September 2004 | Delivered on: 4 October 2004 Satisfied on: 28 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: A cash collateral account charge 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: The chargor charged by way of a first fixed charge all of its rights in respect of any amount standing to the credit of the cash collateral account and the debt represented by it. See the mortgage charge document for full details. Fully Satisfied |
15 September 2004 | Delivered on: 4 October 2004 Satisfied on: 3 December 2005 Persons entitled: Barclays Bank PLC Classification: A cash collateral account charge 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: The chargor charged by way of a first fixed charge all of its rights in respect of any amount standing to the credit of the cash collateral account and the debt represented by it. See the mortgage charge document for full details. Fully Satisfied |
15 September 2004 | Delivered on: 4 October 2004 Satisfied on: 2 September 2005 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent) Classification: A restricted hedging collateral account charge Secured details: All monies due or to become due from each chargor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company charged by way of a first priority fixed charge all of its rights in respect of any amount standing to the credit of each security account and the debt represented by it. See the mortgage charge document for full details. Fully Satisfied |
15 September 2004 | Delivered on: 4 October 2004 Satisfied on: 2 September 2005 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent) Classification: A restricted hedging collateral account charge Secured details: All monies due or to become due from each chargor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company charged by way of a first priority fixed charge all of its rights in respect of any amount standing to the credit of each security account and the debt represented by it. See the mortgage charge document for full details. Fully Satisfied |
15 September 2004 | Delivered on: 4 October 2004 Satisfied on: 2 September 2005 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent) Classification: A restricted hedging collateral account charge Secured details: All monies due or to become due from each chargor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company charged by way of a first priority fixed charge all of its rights in respect of any amount standing to the credit of each security account and the debt represented by it. See the mortgage charge document for full details. Fully Satisfied |
16 December 2003 | Delivered on: 22 December 2003 Satisfied on: 30 September 2004 Persons entitled: Hypo Real Estate Bank International (The Junior Agent) Classification: Mortgage of shares Secured details: All monies due or to become due from each obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All moneys standing to the credit of each of the security accounts and allshares and all related rights all rights under any hedging documents floating charge all present and future assets and undertaking. See the mortgage charge document for full details. Fully Satisfied |
22 October 2003 | Delivered on: 7 November 2003 Satisfied on: 19 January 2005 Persons entitled: Barclays Bank PLC as Agent and Trustee for the Finance Parties Classification: Subordination agreement Secured details: All monies due or to become due from the borrower to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company as a junior creditor under the subordination agreement has undertaken to the agent that, if other than as permitted in the credit agreement: the borrower makes any payment in cash or in kind on the account of, or for the purchase or other acquisition of, all or any part of the junior liabilities. See the mortgage charge document for full details. Fully Satisfied |
4 April 2002 | Delivered on: 19 April 2002 Satisfied on: 30 September 2004 Persons entitled: Bayerische Hypo-Nd Vereinsbank Aktiengesellschaft,London Branch,as Agent and Trustee for Thefinance Parties Classification: Mortgage of shares Secured details: All obligations and liabilities due or to become due from each obligor to each finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge over all moneys standing to the credit of each of the security accounts and the debts and all shares with all related rights,dividend or interest thereon. See the mortgage charge document for full details. Fully Satisfied |
8 April 2002 | Delivered on: 10 April 2002 Satisfied on: 30 September 2004 Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank,London Branch Classification: A floating charge Secured details: All moneys,obligations and liabilities whatsoever due or to become due by an obligor or by some other person of each obligor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge over all obligations,assets and undertaking of the company. See the mortgage charge document for full details. Fully Satisfied |
24 December 1992 | Delivered on: 30 December 1992 Satisfied on: 15 January 1997 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Charge Secured details: All monies due from camelford aquisitions limited and/or the company to the chargee on any account whatsoever. Particulars: All rights title & interest in & to all present & future liabilities & all sums payable (for full details refer to doc M395). Fully Satisfied |
8 April 2002 | Delivered on: 10 April 2002 Satisfied on: 30 September 2004 Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank,London Branch Classification: A shares charge Secured details: All moneys,obligations and liabilities whatsoever due or to become due by an obligor or by some other person of each obligor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge over all shares and all other investments,stocks,debentures,securities,rights or interests. See the mortgage charge document for full details. Fully Satisfied |
24 December 2001 | Delivered on: 8 January 2002 Satisfied on: 30 September 2004 Persons entitled: Westdeutsche Immobilienbank Classification: An equitable mortgage over securities 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: The investments being the securities and the derivative assets the securities means the shares stocks debentures debenture stock bonds and securities of any kind whatsoever... See the mortgage charge document for full details. Fully Satisfied |
9 October 2001 | Delivered on: 17 October 2001 Satisfied on: 30 September 2004 Persons entitled: Barclays Bank PLC Classification: Share charge Secured details: All present and future monies debts and liabilities due or to become due from the company to the chargee as security trustee for the benefit of the finance parties (as defined) under or in connection with any finance document (as defined) on any account whatsoever. Particulars: By way of first fixed charge the disposals account. See the mortgage charge document for full details. Fully Satisfied |
15 December 2000 | Delivered on: 22 December 2000 Satisfied on: 30 September 2004 Persons entitled: Westdeutsche Immobilienbank London Branch Classification: Equitable mortgage over securities Secured details: All moneys obligations and liabilities on the part of the company to the chargee under or pursuant to the terms of any finance documents (as defined) together with all expenses (as defined) and interest charged under the terms of the deed. Particulars: The investments and all right title and interest in and to all hedging agreements and by way of floating charge all its property undertaking rights benefits and assets. See the mortgage charge document for full details. Fully Satisfied |
31 March 1999 | Delivered on: 12 April 1999 Satisfied on: 30 September 2004 Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft Classification: Supplemental mortgage of shares Secured details: All present & future obligations and liabilities of each obligor to each finance party under each finance document and any amendments or supplements (the secured liabilities). Particulars: By way of first equitable mortgage all shares and/or all related rights being any dividend or interest payable in relation to any share and any rights money or property. See the mortgage charge document for full details. Fully Satisfied |
15 December 1998 | Delivered on: 5 January 1999 Satisfied on: 18 September 2004 Persons entitled: Barclays Bank PLC Classification: Mortgage of shares Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor (as defined therein) to each finance party (as defined therein) under each finance party (as defined therein). Particulars: By way of first fixed charge all moneys standing to the credit of each security account (as defined) and all shares and related rights meand any dividends etc. see the mortgage charge document for full details. Fully Satisfied |
15 December 1998 | Delivered on: 5 January 1999 Satisfied on: 25 October 2001 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All money and liabilities now or hereafter due owing or incurred to the finance parties (as defined therein) by the obligors (as defined therein)on or at any time after such demand whether actually or contingently and whether solely or jointly with any other person and whether as principal or surety according to the terms of the credit agreement (as defined therein). Particulars: By way of floating charge the assets which means the undertaking propert and assets. Fully Satisfied |
15 December 1998 | Delivered on: 30 December 1998 Satisfied on: 18 September 2004 Persons entitled: Foreningssparbanken Ab (Publ) Classification: Memorandum of charge Secured details: All present and future obligations and liabilities of the company and/or azote brentford bv to the chargee including all costs and expenses incurred by the chargee in connection with any dealings with the company. Particulars: First fixed charge,as sole beneficial owner and as security for the payment of all secured liabilities,the chargor charges the deposit (as defined). See the mortgage charge document for full details. Fully Satisfied |
24 June 1998 | Delivered on: 9 July 1998 Satisfied on: 18 December 2003 Persons entitled: Frankfurter Hypothekenbank Centralboden Ag Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
20 February 1998 | Delivered on: 12 March 1998 Satisfied on: 30 September 2004 Persons entitled: Bayerische Hypotheken - Und Wechsel-Bank Aktiengesellschaft, London Branch Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Floating charge over all the assets and assets not charged in favour of the agent by way of legal mortgage or fixed charge (the "unrelated assets"). See the mortgage charge document for full details. Fully Satisfied |
7 May 1992 | Delivered on: 26 May 1992 Satisfied on: 10 December 1994 Persons entitled: Barclays Bank PLC Classification: Subordination deed Secured details: All monies due or to become from the company and/or all or any of the other companies named therein to the chargee under the terms of the senior finance documents or any other documents defined therein. Particulars: The particulars as defined on form 395 see 395 for full details. Fully Satisfied |
17 December 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
9 December 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
2 April 2020 | Appointment of Mr Scott Cameron Parsons as a director on 2 April 2020 (2 pages) |
2 April 2020 | Termination of appointment of Amanda Beattie as a secretary on 1 April 2020 (1 page) |
8 November 2019 | Confirmation statement made on 7 November 2019 with updates (4 pages) |
18 October 2019 | Appointment of Miss Amanda Beattie as a secretary on 16 October 2019 (2 pages) |
9 October 2019 | Termination of appointment of Thomas David Merrifield as a secretary on 9 October 2019 (1 page) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
10 September 2019 | Termination of appointment of Peter Howard Miller as a director on 31 July 2019 (1 page) |
10 December 2018 | Change of details for Duelguide Properties Limited as a person with significant control on 10 December 2018 (2 pages) |
10 December 2018 | Registered office address changed from 6th Floor Midcity Place 71 High Holborn London WC1V 6EA to 4th Floor 1 Ariel Way London W12 7SL on 10 December 2018 (1 page) |
6 December 2018 | Appointment of Thomas David Merrifield as a secretary on 5 December 2018 (2 pages) |
21 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
16 July 2018 | Termination of appointment of Leon Shelley as a director on 29 June 2018 (1 page) |
3 July 2018 | Full accounts made up to 31 December 2017 (16 pages) |
21 June 2018 | Appointment of Miss Amanda Beattie as a director on 20 June 2018 (2 pages) |
30 November 2017 | Appointment of Mrs Gillian Claire Houinato as a secretary on 30 November 2017 (2 pages) |
30 November 2017 | Termination of appointment of Leon Shelley as a secretary on 30 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Leon Shelley as a secretary on 30 November 2017 (1 page) |
30 November 2017 | Appointment of Mrs Gillian Claire Houinato as a secretary on 30 November 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
26 October 2017 | Director's details changed for Mr Peter Howard Miller on 24 April 2015 (2 pages) |
26 October 2017 | Director's details changed for Mr Peter Howard Miller on 24 April 2015 (2 pages) |
21 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
21 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
8 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
1 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
1 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
5 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
6 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
28 July 2015 | Satisfaction of charge 28 in full (4 pages) |
28 July 2015 | Satisfaction of charge 28 in full (4 pages) |
28 April 2015 | Termination of appointment of Michael Joseph Gutman as a director on 22 April 2015 (1 page) |
28 April 2015 | Appointment of Mr Leon Shelley as a director on 24 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Leon Shelley as a director on 24 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of Philip Simon Slavin as a director on 22 April 2015 (1 page) |
28 April 2015 | Appointment of Mr Peter Howard Miller as a director on 24 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of Michael Joseph Gutman as a director on 22 April 2015 (1 page) |
28 April 2015 | Appointment of Mr Peter Howard Miller as a director on 24 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of Philip Simon Slavin as a director on 22 April 2015 (1 page) |
4 February 2015 | Appointment of Mr Jonathan Andrew Hodes as a director on 21 January 2015 (2 pages) |
4 February 2015 | Appointment of Mr Jonathan Andrew Hodes as a director on 21 January 2015 (2 pages) |
26 November 2014 | Statement of capital on 26 November 2014
|
26 November 2014 | Resolutions
|
26 November 2014 | Solvency Statement dated 25/11/14 (2 pages) |
26 November 2014 | Solvency Statement dated 25/11/14 (2 pages) |
26 November 2014 | Statement by Directors (2 pages) |
26 November 2014 | Resolutions
|
26 November 2014 | Statement of capital on 26 November 2014
|
26 November 2014 | Statement by Directors (2 pages) |
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
23 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
30 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 October 2009 (19 pages) |
30 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 October 2009 (19 pages) |
30 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 October 2010 (17 pages) |
30 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 October 2010 (17 pages) |
27 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 October 2011 (16 pages) |
27 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 October 2012 (16 pages) |
27 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 October 2012 (16 pages) |
27 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 October 2013 (16 pages) |
27 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 October 2013 (16 pages) |
27 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 October 2011 (16 pages) |
5 April 2014 | All of the property or undertaking has been released from charge 28 (5 pages) |
5 April 2014 | All of the property or undertaking has been released from charge 28 (5 pages) |
4 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2014-06-30
|
4 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2014-06-30
|
15 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
1 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders
|
1 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders
|
29 October 2012 | Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
10 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders
|
10 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders
|
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
11 July 2011 | Auditor's resignation (2 pages) |
11 July 2011 | Auditor's resignation (2 pages) |
7 June 2011 | Auditor's resignation (1 page) |
7 June 2011 | Auditor's resignation (1 page) |
11 May 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
11 May 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
4 April 2011 | Full accounts made up to 30 June 2010 (15 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (15 pages) |
5 January 2011 | Termination of appointment of Brian Mackrill as a director (1 page) |
5 January 2011 | Termination of appointment of Brian Mackrill as a director (1 page) |
9 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders
|
9 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders
|
26 July 2010 | Appointment of Philip Simon Slavin as a director (2 pages) |
26 July 2010 | Appointment of Philip Simon Slavin as a director (2 pages) |
20 July 2010 | Resolutions
|
20 July 2010 | Statement of company's objects (2 pages) |
20 July 2010 | Statement of company's objects (2 pages) |
20 July 2010 | Resolutions
|
8 July 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages) |
8 July 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages) |
1 July 2010 | Termination of appointment of David Collins as a director (1 page) |
1 July 2010 | Termination of appointment of David Collins as a director (1 page) |
1 July 2010 | Termination of appointment of Patrick O'driscoll as a director (1 page) |
1 July 2010 | Termination of appointment of Jennifer Draper as a secretary (1 page) |
1 July 2010 | Termination of appointment of Patrick O'driscoll as a director (1 page) |
1 July 2010 | Termination of appointment of Jennifer Draper as a secretary (1 page) |
17 June 2010 | Termination of appointment of Peter Miller as a director (1 page) |
17 June 2010 | Termination of appointment of Peter Miller as a director (1 page) |
14 June 2010 | Appointment of Mr Michael Joseph Gutman as a director (2 pages) |
14 June 2010 | Appointment of Mr Michael Joseph Gutman as a director (2 pages) |
8 February 2010 | Full accounts made up to 31 December 2008 (14 pages) |
8 February 2010 | Full accounts made up to 31 December 2008 (14 pages) |
6 January 2010 | Secretary's details changed for Jennifer Draper on 5 January 2010 (3 pages) |
6 January 2010 | Secretary's details changed for Jennifer Draper on 5 January 2010 (3 pages) |
6 January 2010 | Secretary's details changed for Jennifer Draper on 5 January 2010 (3 pages) |
16 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders
|
16 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders
|
30 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Peter Howard Miller on 12 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Peter Howard Miller on 12 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Brian Mackrill on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Brian Mackrill on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Brian Mackrill on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
2 February 2009 | Secretary's change of particulars / jennifer draper / 23/01/2009 (1 page) |
2 February 2009 | Secretary's change of particulars / jennifer draper / 23/01/2009 (1 page) |
10 December 2008 | Secretary appointed jennifer draper (2 pages) |
10 December 2008 | Secretary appointed jennifer draper (2 pages) |
3 December 2008 | Appointment terminated secretary murray mccarthy (1 page) |
3 December 2008 | Appointment terminated secretary murray mccarthy (1 page) |
31 October 2008 | Return made up to 30/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 30/10/08; full list of members (4 pages) |
10 September 2008 | Secretary's change of particulars / leon shelley / 15/07/2008 (1 page) |
10 September 2008 | Secretary's change of particulars / leon shelley / 15/07/2008 (1 page) |
8 August 2008 | Secretary's change of particulars / leon shelley / 14/07/2008 (1 page) |
8 August 2008 | Secretary's change of particulars / leon shelley / 14/07/2008 (1 page) |
16 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
16 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (10 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (11 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (11 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (13 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (10 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (10 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (11 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (10 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (11 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (50 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (10 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (10 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (10 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (10 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (11 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (10 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (10 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (11 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (10 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (10 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (10 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (10 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (10 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (13 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (50 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (10 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (10 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (11 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (11 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (11 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (10 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (11 pages) |
5 June 2008 | Director appointed mr peter howard miller (1 page) |
5 June 2008 | Director appointed mr peter howard miller (1 page) |
27 May 2008 | Appointment terminated director michael gutman (1 page) |
27 May 2008 | Appointment terminated director michael gutman (1 page) |
28 March 2008 | Appointment terminated director peter schwartz (1 page) |
28 March 2008 | Director appointed mr brian james mackrill (1 page) |
28 March 2008 | Appointment terminated director peter schwartz (1 page) |
28 March 2008 | Director appointed mr brian james mackrill (1 page) |
28 March 2008 | Appointment terminated director peter lowy (1 page) |
28 March 2008 | Appointment terminated director peter lowy (1 page) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | Director resigned (1 page) |
27 December 2007 | New director appointed (21 pages) |
27 December 2007 | New director appointed (21 pages) |
23 December 2007 | Full accounts made up to 31 December 2006 (13 pages) |
23 December 2007 | Full accounts made up to 31 December 2006 (13 pages) |
30 October 2007 | Return made up to 30/10/07; full list of members (3 pages) |
30 October 2007 | Return made up to 30/10/07; full list of members (3 pages) |
20 August 2007 | Return made up to 12/08/07; full list of members (3 pages) |
20 August 2007 | Return made up to 12/08/07; full list of members (3 pages) |
22 July 2007 | New director appointed (3 pages) |
22 July 2007 | New director appointed (3 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Auditors resignation (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Auditors resignation (1 page) |
25 May 2007 | Director's particulars changed (1 page) |
25 May 2007 | Director's particulars changed (1 page) |
3 April 2007 | Secretary's particulars changed (1 page) |
3 April 2007 | Secretary's particulars changed (1 page) |
8 March 2007 | Full accounts made up to 31 December 2005 (12 pages) |
8 March 2007 | Full accounts made up to 31 December 2005 (12 pages) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | New secretary appointed (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2004 (13 pages) |
5 November 2006 | Full accounts made up to 31 December 2004 (13 pages) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Secretary resigned (1 page) |
25 August 2006 | Director's particulars changed (1 page) |
25 August 2006 | Director's particulars changed (1 page) |
17 August 2006 | Return made up to 12/08/06; full list of members (3 pages) |
17 August 2006 | Return made up to 12/08/06; full list of members (3 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
30 January 2006 | Director's particulars changed (1 page) |
30 January 2006 | Director's particulars changed (1 page) |
6 December 2005 | New director appointed (11 pages) |
6 December 2005 | New director appointed (11 pages) |
3 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: 17 grosvenor street, london, W1K 4QG (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: 17 grosvenor street, london, W1K 4QG (1 page) |
21 September 2005 | Return made up to 12/08/05; full list of members (3 pages) |
21 September 2005 | Return made up to 12/08/05; full list of members (3 pages) |
15 September 2005 | Location of register of members (1 page) |
15 September 2005 | Location of register of members (1 page) |
2 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 June 2005 | Company name changed chelsfield LIMITED\certificate issued on 13/06/05 (2 pages) |
13 June 2005 | Company name changed chelsfield LIMITED\certificate issued on 13/06/05 (2 pages) |
18 May 2005 | Director's particulars changed (1 page) |
18 May 2005 | Director's particulars changed (1 page) |
6 April 2005 | New director appointed (1 page) |
6 April 2005 | New director appointed (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: 67 brook street, london, W1K 4NJ (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: 67 brook street, london, W1K 4NJ (1 page) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2005 | Director's particulars changed (1 page) |
20 January 2005 | Director's particulars changed (1 page) |
19 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | New director appointed (4 pages) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (4 pages) |
14 October 2004 | Auditor's resignation (1 page) |
14 October 2004 | Auditor's resignation (1 page) |
14 October 2004 | Auditor's resignation (1 page) |
14 October 2004 | Auditor's resignation (1 page) |
6 October 2004 | Resolutions
|
6 October 2004 | Resolutions
|
5 October 2004 | Declaration of assistance for shares acquisition (20 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (22 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (21 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (21 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (22 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (21 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (20 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (20 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (20 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (21 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (20 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (20 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (20 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (21 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (21 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (20 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (23 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (21 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (21 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (21 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (23 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (23 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (23 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (20 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (25 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (20 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (21 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (21 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (23 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (23 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (21 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (20 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (20 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (20 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (21 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (20 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (23 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (20 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (20 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (25 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (21 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (20 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (20 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (20 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (23 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (21 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (23 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (20 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (20 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (21 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (20 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (21 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (20 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (20 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (23 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (21 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (21 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (23 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (20 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (23 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (22 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (20 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (21 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (20 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (20 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (20 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (21 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (20 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (20 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (22 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (23 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (21 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (23 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (20 pages) |
4 October 2004 | Particulars of mortgage/charge (11 pages) |
4 October 2004 | Particulars of mortgage/charge (5 pages) |
4 October 2004 | Particulars of mortgage/charge (11 pages) |
4 October 2004 | Particulars of mortgage/charge (18 pages) |
4 October 2004 | Particulars of mortgage/charge (5 pages) |
4 October 2004 | Particulars of mortgage/charge (11 pages) |
4 October 2004 | Particulars of mortgage/charge (11 pages) |
4 October 2004 | Particulars of mortgage/charge (5 pages) |
4 October 2004 | Particulars of mortgage/charge (5 pages) |
4 October 2004 | Particulars of mortgage/charge (11 pages) |
4 October 2004 | Particulars of mortgage/charge (11 pages) |
4 October 2004 | Particulars of mortgage/charge (18 pages) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2004 | Sect 394 (1 page) |
16 September 2004 | Sect 394 (1 page) |
9 September 2004 | Return made up to 12/08/04; bulk list available separately (12 pages) |
9 September 2004 | Return made up to 12/08/04; bulk list available separately (12 pages) |
6 September 2004 | Application for reregistration from PLC to private (1 page) |
6 September 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 September 2004 | Application for reregistration from PLC to private (1 page) |
6 September 2004 | Resolutions
|
6 September 2004 | Resolutions
|
6 September 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 September 2004 | Re-registration of Memorandum and Articles (17 pages) |
6 September 2004 | Re-registration of Memorandum and Articles (17 pages) |
23 August 2004 | Ad 10/05/04--------- £ si [email protected]=295869 £ ic 56528716/56824585 (3 pages) |
23 August 2004 | Ad 10/05/04--------- £ si [email protected]=295869 £ ic 56528716/56824585 (3 pages) |
29 June 2004 | Group of companies' accounts made up to 31 December 2003 (73 pages) |
29 June 2004 | Group of companies' accounts made up to 31 December 2003 (73 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
16 January 2004 | Ad 16/12/03--------- £ si [email protected]=79687 £ ic 56449029/56528716 (2 pages) |
16 January 2004 | Ad 16/12/03--------- £ si [email protected]=79687 £ ic 56449029/56528716 (2 pages) |
22 December 2003 | Particulars of mortgage/charge (7 pages) |
22 December 2003 | Particulars of mortgage/charge (7 pages) |
18 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2003 | Particulars of mortgage/charge (12 pages) |
7 November 2003 | Particulars of mortgage/charge (12 pages) |
4 October 2003 | Ad 09/09/03--------- £ si [email protected]=12260 £ ic 56436769/56449029 (2 pages) |
4 October 2003 | Ad 09/09/03--------- £ si [email protected]=12260 £ ic 56436769/56449029 (2 pages) |
25 September 2003 | New director appointed (3 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (3 pages) |
25 September 2003 | New director appointed (2 pages) |
2 September 2003 | Return made up to 12/08/03; bulk list available separately (12 pages) |
2 September 2003 | Return made up to 12/08/03; bulk list available separately (12 pages) |
8 August 2003 | Ad 31/10/02--------- £ si [email protected]=68606 £ ic 56368162/56436768 (25 pages) |
8 August 2003 | Ad 31/10/02--------- £ si [email protected]=68606 £ ic 56368162/56436768 (25 pages) |
14 July 2003 | Resolutions
|
14 July 2003 | Resolutions
|
3 June 2003 | Ad 19/05/03--------- £ si [email protected]=67712 £ ic 56301056/56368768 (24 pages) |
3 June 2003 | Ad 19/05/03--------- £ si [email protected]=67712 £ ic 56301056/56368768 (24 pages) |
15 May 2003 | Group of companies' accounts made up to 31 December 2002 (81 pages) |
15 May 2003 | Group of companies' accounts made up to 31 December 2002 (81 pages) |
30 August 2002 | Return made up to 12/08/02; bulk list available separately
|
30 August 2002 | Return made up to 12/08/02; bulk list available separately
|
22 August 2002 | New director appointed (5 pages) |
22 August 2002 | New director appointed (5 pages) |
10 August 2002 | Director's particulars changed (1 page) |
10 August 2002 | Director's particulars changed (1 page) |
21 June 2002 | Ad 30/05/02--------- £ si [email protected]=54404 £ ic 56246044/56300448 (22 pages) |
21 June 2002 | Ad 30/05/02--------- £ si [email protected]=54404 £ ic 56246044/56300448 (22 pages) |
20 June 2002 | Ad 18/04/02--------- £ si [email protected]=3902438 £ ic 52343606/56246044 (2 pages) |
20 June 2002 | Ad 18/04/02--------- £ si [email protected]=3902438 £ ic 52343606/56246044 (2 pages) |
14 June 2002 | Group of companies' accounts made up to 31 December 2001 (69 pages) |
14 June 2002 | Group of companies' accounts made up to 31 December 2001 (69 pages) |
30 May 2002 | Ad 16/05/02--------- £ si [email protected]=1706 £ ic 52341900/52343606 (2 pages) |
30 May 2002 | Ad 16/05/02--------- £ si [email protected]=1706 £ ic 52341900/52343606 (2 pages) |
30 May 2002 | Ad 08/05/02--------- £ si [email protected]=7979 £ ic 52333921/52341900 (2 pages) |
30 May 2002 | Ad 08/05/02--------- £ si [email protected]=7979 £ ic 52333921/52341900 (2 pages) |
28 May 2002 | Resolutions
|
28 May 2002 | Memorandum and Articles of Association (44 pages) |
28 May 2002 | Memorandum and Articles of Association (44 pages) |
28 May 2002 | Resolutions
|
20 May 2002 | Ad 19/04/02--------- £ si [email protected]=3270870 £ ic 49063051/52333921 (3 pages) |
20 May 2002 | Ad 19/04/02--------- £ si [email protected]=3270870 £ ic 49063051/52333921 (3 pages) |
8 May 2002 | Nc inc already adjusted 17/04/02 (1 page) |
8 May 2002 | Nc inc already adjusted 17/04/02 (1 page) |
8 May 2002 | Resolutions
|
8 May 2002 | Resolutions
|
8 May 2002 | Resolutions
|
8 May 2002 | Resolutions
|
19 April 2002 | Particulars of mortgage/charge (7 pages) |
19 April 2002 | Particulars of mortgage/charge (7 pages) |
10 April 2002 | Particulars of mortgage/charge (7 pages) |
10 April 2002 | Particulars of mortgage/charge (8 pages) |
10 April 2002 | Particulars of mortgage/charge (8 pages) |
10 April 2002 | Particulars of mortgage/charge (7 pages) |
3 April 2002 | Listing of particulars (105 pages) |
3 April 2002 | Listing of particulars (105 pages) |
8 January 2002 | Particulars of mortgage/charge (7 pages) |
8 January 2002 | Particulars of mortgage/charge (7 pages) |
1 November 2001 | Ad 26/10/01--------- £ si [email protected]=10695 £ ic 49052356/49063051 (22 pages) |
1 November 2001 | Ad 26/10/01--------- £ si [email protected]=10695 £ ic 49052356/49063051 (22 pages) |
25 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2001 | Particulars of mortgage/charge (9 pages) |
17 October 2001 | Particulars of mortgage/charge (9 pages) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Director resigned (1 page) |
31 August 2001 | Return made up to 12/08/01; bulk list available separately (10 pages) |
31 August 2001 | Return made up to 12/08/01; bulk list available separately (10 pages) |
19 June 2001 | Ad 17/05/01--------- £ si [email protected]=3395 £ ic 49221560/49224955 (2 pages) |
19 June 2001 | Ad 17/05/01--------- £ si [email protected]=3395 £ ic 49221560/49224955 (2 pages) |
12 June 2001 | Resolutions
|
12 June 2001 | Resolutions
|
7 June 2001 | Full group accounts made up to 31 December 2000 (60 pages) |
7 June 2001 | Full group accounts made up to 31 December 2000 (60 pages) |
31 May 2001 | Ad 21/05/01--------- £ si [email protected]=139173 £ ic 49082387/49221560 (3 pages) |
31 May 2001 | Ad 21/05/01--------- £ si [email protected]=139173 £ ic 49082387/49221560 (3 pages) |
24 April 2001 | Ad 03/04/01--------- £ si [email protected]=2492 £ ic 49079895/49082387 (2 pages) |
24 April 2001 | Ad 03/04/01--------- £ si [email protected]=2492 £ ic 49079895/49082387 (2 pages) |
22 December 2000 | Particulars of mortgage/charge (7 pages) |
22 December 2000 | Particulars of mortgage/charge (7 pages) |
18 December 2000 | Ad 31/10/00--------- £ si [email protected]=119661 £ ic 48960234/49079895 (3 pages) |
18 December 2000 | Ad 31/10/00--------- £ si [email protected]=119661 £ ic 48960234/49079895 (3 pages) |
3 November 2000 | Ad 04/10/00--------- £ si [email protected]=31329 £ ic 48928905/48960234 (2 pages) |
3 November 2000 | Ad 04/10/00--------- £ si [email protected]=31329 £ ic 48928905/48960234 (2 pages) |
9 October 2000 | Return made up to 12/08/00; bulk list available separately
|
9 October 2000 | Return made up to 12/08/00; bulk list available separately
|
5 October 2000 | Ad 14/09/00--------- £ si [email protected]=193898 £ ic 48735007/48928905 (2 pages) |
5 October 2000 | Ad 14/09/00--------- £ si [email protected]=193898 £ ic 48735007/48928905 (2 pages) |
26 September 2000 | Ad 07/09/00--------- £ si [email protected]=7171 £ ic 48727836/48735007 (2 pages) |
26 September 2000 | Ad 07/09/00--------- £ si [email protected]=7171 £ ic 48727836/48735007 (2 pages) |
21 September 2000 | Ad 31/08/00--------- £ si [email protected]=11551 £ ic 48716285/48727836 (2 pages) |
21 September 2000 | Ad 31/08/00--------- £ si [email protected]=11551 £ ic 48716285/48727836 (2 pages) |
18 July 2000 | Ad 03/07/00--------- £ si [email protected]=104851 £ ic 48611434/48716285 (2 pages) |
18 July 2000 | Ad 03/07/00--------- £ si [email protected]=104851 £ ic 48611434/48716285 (2 pages) |
10 July 2000 | Ad 08/06/00--------- £ si [email protected]=3594 £ ic 48607840/48611434 (2 pages) |
10 July 2000 | Ad 08/06/00--------- £ si [email protected]=3594 £ ic 48607840/48611434 (2 pages) |
20 June 2000 | Ad 22/05/00--------- £ si [email protected]=11459 £ ic 48596381/48607840 (2 pages) |
20 June 2000 | Ad 22/05/00--------- £ si [email protected]=11459 £ ic 48596381/48607840 (2 pages) |
19 June 2000 | Resolutions
|
19 June 2000 | Resolutions
|
8 June 2000 | Ad 16/05/00--------- £ si [email protected]=11160 £ ic 48585221/48596381 (2 pages) |
8 June 2000 | Ad 16/05/00--------- £ si [email protected]=11160 £ ic 48585221/48596381 (2 pages) |
25 May 2000 | Ad 22/05/00--------- £ si [email protected]=148293 £ ic 48436928/48585221 (18 pages) |
25 May 2000 | Ad 22/05/00--------- £ si [email protected]=148293 £ ic 48436928/48585221 (18 pages) |
18 May 2000 | Full group accounts made up to 31 December 1999 (52 pages) |
18 May 2000 | Full group accounts made up to 31 December 1999 (52 pages) |
12 November 1999 | Ad 18/10/99--------- £ si [email protected]=200000 £ ic 48236928/48436928 (2 pages) |
12 November 1999 | Ad 18/10/99--------- £ si [email protected]=200000 £ ic 48236928/48436928 (2 pages) |
1 November 1999 | Ad 01/11/99--------- £ si [email protected]=642 £ ic 48236286/48236928 (3 pages) |
1 November 1999 | Ad 01/11/99--------- £ si [email protected]=642 £ ic 48236286/48236928 (3 pages) |
27 October 1999 | Ad 13/10/99--------- £ si [email protected]=6118 £ ic 48230168/48236286 (2 pages) |
27 October 1999 | Ad 13/10/99--------- £ si [email protected]=6118 £ ic 48230168/48236286 (2 pages) |
29 September 1999 | Ad 08/09/99--------- £ si [email protected]=14616 £ ic 48215552/48230168 (2 pages) |
29 September 1999 | Ad 08/09/99--------- £ si [email protected]=14616 £ ic 48215552/48230168 (2 pages) |
1 September 1999 | Return made up to 12/08/99; bulk list available separately
|
1 September 1999 | Return made up to 12/08/99; bulk list available separately
|
22 July 1999 | Ad 29/06/99--------- £ si [email protected]=79687 £ ic 48109104/48188791 (2 pages) |
22 July 1999 | Ad 29/06/99--------- £ si [email protected]=79687 £ ic 48109104/48188791 (2 pages) |
22 July 1999 | Ad 06/07/99--------- £ si [email protected]=26761 £ ic 48188791/48215552 (2 pages) |
22 July 1999 | Ad 06/07/99--------- £ si [email protected]=26761 £ ic 48188791/48215552 (2 pages) |
18 June 1999 | Ad 26/05/99--------- £ si [email protected]=8029 £ ic 48097293/48105322 (2 pages) |
18 June 1999 | Ad 26/05/99--------- £ si [email protected]=8029 £ ic 48097293/48105322 (2 pages) |
18 June 1999 | Ad 25/05/99--------- £ si [email protected]=3782 £ ic 48105322/48109104 (2 pages) |
18 June 1999 | Ad 25/05/99--------- £ si [email protected]=3782 £ ic 48105322/48109104 (2 pages) |
7 June 1999 | New director appointed (4 pages) |
7 June 1999 | New director appointed (4 pages) |
2 June 1999 | Resolutions
|
2 June 1999 | Resolutions
|
27 May 1999 | Ad 24/05/99--------- £ si [email protected]=65809 £ ic 48031484/48097293 (3 pages) |
27 May 1999 | Ad 24/05/99--------- £ si [email protected]=65809 £ ic 48031484/48097293 (3 pages) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | Director resigned (1 page) |
19 May 1999 | Full group accounts made up to 31 December 1998 (49 pages) |
19 May 1999 | Full group accounts made up to 31 December 1998 (49 pages) |
27 April 1999 | Ad 07/04/99--------- £ si [email protected]=16781 £ ic 48014703/48031484 (2 pages) |
27 April 1999 | Ad 07/04/99--------- £ si [email protected]=16781 £ ic 48014703/48031484 (2 pages) |
12 April 1999 | Particulars of mortgage/charge (6 pages) |
12 April 1999 | Particulars of mortgage/charge (6 pages) |
5 January 1999 | Particulars of mortgage/charge (10 pages) |
5 January 1999 | Particulars of mortgage/charge (10 pages) |
5 January 1999 | Particulars of mortgage/charge (10 pages) |
5 January 1999 | Particulars of mortgage/charge (10 pages) |
30 December 1998 | Particulars of mortgage/charge (4 pages) |
30 December 1998 | Particulars of mortgage/charge (4 pages) |
6 November 1998 | Ad 30/10/98--------- £ si [email protected]=59267 £ ic 47955436/48014703 (3 pages) |
6 November 1998 | Ad 30/10/98--------- £ si [email protected]=59267 £ ic 47955436/48014703 (3 pages) |
16 September 1998 | Return made up to 12/08/98; bulk list available separately (22 pages) |
16 September 1998 | Return made up to 12/08/98; bulk list available separately (22 pages) |
9 July 1998 | Full group accounts made up to 31 December 1997 (94 pages) |
9 July 1998 | Full group accounts made up to 31 December 1997 (94 pages) |
9 July 1998 | Particulars of mortgage/charge (5 pages) |
9 July 1998 | Particulars of mortgage/charge (5 pages) |
2 June 1998 | Ad 26/05/98--------- £ si [email protected]=4485 £ ic 48126370/48130855 (3 pages) |
2 June 1998 | Ad 26/05/98--------- £ si [email protected]=4485 £ ic 48126370/48130855 (3 pages) |
26 May 1998 | Ad 26/05/98--------- £ si [email protected]=4485 £ ic 48121885/48126370 (3 pages) |
26 May 1998 | Resolutions
|
26 May 1998 | Resolutions
|
26 May 1998 | Resolutions
|
26 May 1998 | Resolutions
|
26 May 1998 | Resolutions
|
26 May 1998 | Resolutions
|
26 May 1998 | Ad 26/05/98--------- £ si [email protected]=4485 £ ic 48121885/48126370 (3 pages) |
6 May 1998 | Ad 07/04/98--------- £ si [email protected]=13000 £ ic 48108885/48121885 (2 pages) |
6 May 1998 | Ad 07/04/98--------- £ si [email protected]=13000 £ ic 48108885/48121885 (2 pages) |
22 April 1998 | Ad 07/04/98--------- premium £ si [email protected]=13000 £ ic 47929811/47942811 (2 pages) |
22 April 1998 | Ad 27/03/98--------- £ si [email protected]=164074 £ ic 47942811/48106885 (2 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Ad 27/03/98--------- £ si [email protected]=164074 £ ic 47942811/48106885 (2 pages) |
22 April 1998 | Ad 30/03/98--------- £ si [email protected]=2000 £ ic 48106885/48108885 (2 pages) |
22 April 1998 | Ad 30/03/98--------- £ si [email protected]=2000 £ ic 48106885/48108885 (2 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Ad 07/04/98--------- premium £ si [email protected]=13000 £ ic 47929811/47942811 (2 pages) |
16 April 1998 | Ad 27/03/98--------- £ si [email protected]=164074 £ ic 47763737/47927811 (2 pages) |
16 April 1998 | Ad 30/03/98--------- £ si [email protected]=2000 £ ic 47927811/47929811 (2 pages) |
16 April 1998 | Ad 27/03/98--------- £ si [email protected]=164074 £ ic 47763737/47927811 (2 pages) |
16 April 1998 | Ad 30/03/98--------- £ si [email protected]=2000 £ ic 47927811/47929811 (2 pages) |
12 March 1998 | Particulars of mortgage/charge (5 pages) |
12 March 1998 | Particulars of mortgage/charge (6 pages) |
12 March 1998 | Particulars of mortgage/charge (5 pages) |
12 March 1998 | Particulars of mortgage/charge (6 pages) |
28 January 1998 | Ad 06/01/98--------- £ si [email protected]=8924 £ ic 47754813/47763737 (2 pages) |
28 January 1998 | Ad 06/01/98--------- £ si [email protected]=8924 £ ic 47754813/47763737 (2 pages) |
23 January 1998 | Ad 06/01/98--------- £ si [email protected]=8924 £ ic 47745889/47754813 (2 pages) |
23 January 1998 | Ad 06/01/98--------- £ si [email protected]=8924 £ ic 47745889/47754813 (2 pages) |
29 December 1997 | Ad 08/12/97--------- £ si [email protected]=13392 £ ic 47732497/47745889 (2 pages) |
29 December 1997 | Ad 08/12/97--------- £ si [email protected]=13392 £ ic 47732497/47745889 (2 pages) |
17 November 1997 | Ad 07/11/97--------- £ si [email protected]=80327 £ ic 47652170/47732497 (3 pages) |
17 November 1997 | Ad 07/11/97--------- £ si [email protected]=80327 £ ic 47652170/47732497 (3 pages) |
6 October 1997 | Return made up to 12/08/97; bulk list available separately (22 pages) |
6 October 1997 | Return made up to 12/08/97; bulk list available separately (22 pages) |
25 July 1997 | Statement of affairs (86 pages) |
25 July 1997 | Ad 14/04/97--------- £ si [email protected]=4000000 £ ic 43652170/47652170 (2 pages) |
25 July 1997 | Ad 14/04/97--------- £ si [email protected]=4000000 £ ic 43652170/47652170 (2 pages) |
25 July 1997 | Statement of affairs (86 pages) |
28 June 1997 | Ad 13/06/97--------- £ si [email protected]=1963389 £ ic 41688781/43652170 (2 pages) |
28 June 1997 | Ad 13/06/97--------- £ si [email protected]=1963389 £ ic 41688781/43652170 (2 pages) |
20 June 1997 | Full group accounts made up to 31 December 1996 (44 pages) |
20 June 1997 | Full group accounts made up to 31 December 1996 (44 pages) |
18 June 1997 | Ad 14/05/97--------- £ si [email protected]=820 £ ic 41687961/41688781 (2 pages) |
18 June 1997 | Ad 14/05/97--------- £ si [email protected]=820 £ ic 41687961/41688781 (2 pages) |
8 June 1997 | Ad 14/05/97--------- £ si [email protected]=820 £ ic 41687141/41687961 (2 pages) |
8 June 1997 | Ad 14/05/97--------- £ si [email protected]=820 £ ic 41687141/41687961 (2 pages) |
30 May 1997 | Ad 23/05/97--------- £ si [email protected]=81797 £ ic 41605344/41687141 (3 pages) |
30 May 1997 | Ad 23/05/97--------- £ si [email protected]=81797 £ ic 41605344/41687141 (3 pages) |
29 May 1997 | Resolutions
|
29 May 1997 | Resolutions
|
20 May 1997 | Ad 22/04/97--------- £ si [email protected]=10293 £ ic 41584758/41595051 (2 pages) |
20 May 1997 | Ad 22/04/97--------- £ si [email protected]=10293 £ ic 41584758/41595051 (2 pages) |
20 May 1997 | Ad 18/04/97--------- £ si [email protected]=10293 £ ic 41595051/41605344 (2 pages) |
20 May 1997 | Ad 18/04/97--------- £ si [email protected]=10293 £ ic 41595051/41605344 (2 pages) |
16 May 1997 | Ad 25/04/97--------- £ si [email protected]=8031 £ ic 41576727/41584758 (2 pages) |
16 May 1997 | Ad 25/04/97--------- £ si [email protected]=8031 £ ic 41576727/41584758 (2 pages) |
14 May 1997 | Ad 22/04/97--------- £ si [email protected]=6562 £ ic 41544433/41550995 (2 pages) |
14 May 1997 | Ad 22/04/97--------- £ si [email protected]=6562 £ ic 41544433/41550995 (2 pages) |
14 May 1997 | Ad 25/04/97--------- £ si [email protected]=25732 £ ic 41550995/41576727 (2 pages) |
14 May 1997 | Ad 25/04/97--------- £ si [email protected]=25732 £ ic 41550995/41576727 (2 pages) |
9 May 1997 | Ad 18/04/97--------- £ si [email protected]=10293 £ ic 41534140/41544433 (2 pages) |
9 May 1997 | Ad 22/04/97--------- £ si [email protected]=10293 £ ic 41523847/41534140 (2 pages) |
9 May 1997 | Ad 18/04/97--------- £ si [email protected]=10293 £ ic 41534140/41544433 (2 pages) |
9 May 1997 | Ad 22/04/97--------- £ si [email protected]=10293 £ ic 41523847/41534140 (2 pages) |
23 April 1997 | Resolutions
|
23 April 1997 | Resolutions
|
23 April 1997 | £ nc 45001908/62001908 10/04/97 (1 page) |
23 April 1997 | £ nc 45001908/62001908 10/04/97 (1 page) |
23 April 1997 | Resolutions
|
23 April 1997 | Resolutions
|
21 April 1997 | Ad 09/04/97--------- £ si [email protected]=195567 £ ic 41157541/41353108 (2 pages) |
21 April 1997 | Ad 25/03/97--------- £ si [email protected]=170739 £ ic 41353108/41523847 (3 pages) |
21 April 1997 | Ad 25/03/97--------- £ si [email protected]=170739 £ ic 41353108/41523847 (3 pages) |
21 April 1997 | Ad 25/03/97--------- £ si [email protected]=51465 £ ic 41106076/41157541 (2 pages) |
21 April 1997 | Ad 25/03/97--------- £ si [email protected]=51465 £ ic 41106076/41157541 (2 pages) |
21 April 1997 | Ad 09/04/97--------- £ si [email protected]=195567 £ ic 41157541/41353108 (2 pages) |
4 April 1997 | Particulars of mortgage/charge (3 pages) |
4 April 1997 | Particulars of mortgage/charge (3 pages) |
21 March 1997 | Ad 11/03/97--------- £ si [email protected]=10293 £ ic 41095783/41106076 (2 pages) |
21 March 1997 | Ad 11/03/97--------- £ si [email protected]=10293 £ ic 41095783/41106076 (2 pages) |
7 February 1997 | Ad 23/01/97--------- £ si [email protected]=51465 £ ic 41044318/41095783 (2 pages) |
7 February 1997 | Ad 23/01/97--------- £ si [email protected]=51465 £ ic 41044318/41095783 (2 pages) |
31 January 1997 | Ad 17/01/97--------- £ si [email protected]=97783 £ ic 40946535/41044318 (2 pages) |
31 January 1997 | Ad 17/01/97--------- £ si [email protected]=97783 £ ic 40946535/41044318 (2 pages) |
15 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 1997 | Particulars of mortgage/charge (3 pages) |
2 January 1997 | Particulars of mortgage/charge (3 pages) |
11 November 1996 | Ad 08/11/96--------- £ si [email protected]=30358 £ ic 40916177/40946535 (3 pages) |
11 November 1996 | Ad 08/11/96--------- £ si [email protected]=30358 £ ic 40916177/40946535 (3 pages) |
15 September 1996 | Auditor's resignation (2 pages) |
15 September 1996 | Auditor's resignation (2 pages) |
15 September 1996 | Auditor's resignation (2 pages) |
15 September 1996 | Auditor's resignation (2 pages) |
5 September 1996 | Return made up to 12/08/96; bulk list available separately (21 pages) |
5 September 1996 | Return made up to 12/08/96; bulk list available separately (21 pages) |
31 July 1996 | Ad 28/05/96-13/06/96 £ si [email protected]=9429495 £ ic 31486682/40916177 (3 pages) |
31 July 1996 | Ad 28/05/96-13/06/96 £ si [email protected]=9429495 £ ic 31486682/40916177 (3 pages) |
17 June 1996 | Full group accounts made up to 31 December 1995 (48 pages) |
17 June 1996 | Full group accounts made up to 31 December 1995 (48 pages) |
16 June 1996 | Ad 03/06/96--------- £ si [email protected]=53125 £ ic 31433557/31486682 (2 pages) |
16 June 1996 | Ad 03/06/96--------- £ si [email protected]=53125 £ ic 31433557/31486682 (2 pages) |
11 June 1996 | £ nc 40001908/45001908 22/05/96 (1 page) |
11 June 1996 | Resolutions
|
11 June 1996 | Resolutions
|
11 June 1996 | Resolutions
|
11 June 1996 | Resolutions
|
11 June 1996 | Resolutions
|
11 June 1996 | Resolutions
|
11 June 1996 | £ nc 40001908/45001908 22/05/96 (1 page) |
11 June 1996 | Resolutions
|
11 June 1996 | Resolutions
|
6 June 1996 | Ad 22/05/96--------- £ si [email protected]=40919 £ ic 31392638/31433557 (3 pages) |
6 June 1996 | Ad 22/05/96--------- £ si [email protected]=40919 £ ic 31392638/31433557 (3 pages) |
29 May 1996 | Listing of particulars (28 pages) |
29 May 1996 | Listing of particulars (28 pages) |
14 May 1996 | Ad 29/04/96--------- £ si [email protected]=18400 £ ic 31374238/31392638 (2 pages) |
14 May 1996 | Ad 29/04/96--------- £ si [email protected]=18400 £ ic 31374238/31392638 (2 pages) |
24 April 1996 | Auditor's resignation (1 page) |
24 April 1996 | Auditor's resignation (1 page) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (3 pages) |
15 April 1996 | New director appointed (3 pages) |
15 April 1996 | New director appointed (2 pages) |
13 April 1996 | Resolutions
|
13 April 1996 | Resolutions
|
29 August 1995 | Return made up to 12/08/95; bulk list available separately
|
29 August 1995 | Return made up to 12/08/95; bulk list available separately
|
9 June 1995 | Resolutions
|
9 June 1995 | Resolutions
|
9 June 1995 | Resolutions
|
9 June 1995 | Resolutions
|
6 June 1995 | Full group accounts made up to 31 December 1994 (45 pages) |
6 June 1995 | Full group accounts made up to 31 December 1994 (45 pages) |
10 December 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1994 | Particulars of mortgage/charge (6 pages) |
9 November 1994 | Particulars of mortgage/charge (6 pages) |
4 November 1994 | Particulars of mortgage/charge (3 pages) |
4 November 1994 | Particulars of mortgage/charge (3 pages) |
14 September 1994 | Return made up to 12/08/94; bulk list available separately
|
14 September 1994 | Return made up to 12/08/94; bulk list available separately
|
10 June 1994 | Resolutions
|
10 June 1994 | Resolutions
|
9 June 1994 | Full group accounts made up to 31 December 1993 (40 pages) |
9 June 1994 | Full group accounts made up to 31 December 1993 (40 pages) |
14 April 1994 | Particulars of mortgage/charge (6 pages) |
14 April 1994 | Particulars of mortgage/charge (6 pages) |
18 February 1994 | Location of register of members (non legible) (1 page) |
18 February 1994 | Location of register of members (non legible) (1 page) |
19 January 1994 | Memorandum and Articles of Association (13 pages) |
19 January 1994 | Resolutions
|
19 January 1994 | Memorandum and Articles of Association (13 pages) |
19 January 1994 | Resolutions
|
19 January 1994 | Resolutions
|
19 January 1994 | Resolutions
|
13 December 1993 | Secretary resigned;new secretary appointed (2 pages) |
13 December 1993 | Secretary resigned;new secretary appointed (2 pages) |
11 December 1993 | Listing of particulars (92 pages) |
11 December 1993 | Listing of particulars (92 pages) |
30 August 1993 | Return made up to 12/08/93; change of members
|
30 August 1993 | Return made up to 12/08/93; change of members
|
6 July 1993 | Full group accounts made up to 31 December 1992 (35 pages) |
6 July 1993 | Full group accounts made up to 31 December 1992 (35 pages) |
26 February 1993 | New director appointed (2 pages) |
26 February 1993 | New director appointed (2 pages) |
26 January 1993 | Delivery ext'd 3 mth 31/12/92 (1 page) |
26 January 1993 | Delivery ext'd 3 mth 31/12/92 (1 page) |
30 December 1992 | Particulars of mortgage/charge (7 pages) |
30 December 1992 | Particulars of mortgage/charge (7 pages) |
26 August 1992 | Return made up to 12/08/92; full list of members (18 pages) |
26 August 1992 | Return made up to 12/08/92; full list of members (18 pages) |
30 June 1992 | New director appointed (2 pages) |
30 June 1992 | New director appointed (2 pages) |
22 May 1992 | Memorandum and Articles of Association (53 pages) |
22 May 1992 | Memorandum and Articles of Association (53 pages) |
22 May 1992 | Resolutions
|
22 May 1992 | Resolutions
|
29 April 1992 | Statement of affairs (25 pages) |
29 April 1992 | Statement of affairs (25 pages) |
27 March 1992 | Resolutions
|
27 March 1992 | Resolutions
|
26 March 1992 | Listing of particulars (95 pages) |
26 March 1992 | Prospectus (73 pages) |
26 March 1992 | Listing of particulars (95 pages) |
26 March 1992 | Prospectus (73 pages) |
23 March 1992 | Resolutions
|
23 March 1992 | Resolutions
|
5 March 1992 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
5 March 1992 | Application for reregistration from private to PLC (1 page) |
5 March 1992 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
5 March 1992 | Balance Sheet (3 pages) |
5 March 1992 | Re-registration of Memorandum and Articles (53 pages) |
5 March 1992 | Application for reregistration from private to PLC (1 page) |
5 March 1992 | Resolutions
|
5 March 1992 | Balance Sheet (3 pages) |
5 March 1992 | Resolutions
|
5 March 1992 | Declaration on reregistration from private to PLC (1 page) |
5 March 1992 | Re-registration of Memorandum and Articles (53 pages) |
5 March 1992 | Declaration on reregistration from private to PLC (1 page) |
20 December 1991 | Director resigned;new director appointed (3 pages) |
20 December 1991 | Director resigned;new director appointed (3 pages) |
20 December 1991 | Director resigned;new director appointed (3 pages) |
20 December 1991 | Secretary resigned;new secretary appointed (3 pages) |
20 December 1991 | Secretary resigned;new secretary appointed (3 pages) |
20 December 1991 | Director resigned;new director appointed (3 pages) |
18 December 1991 | Resolutions
|
18 December 1991 | Resolutions
|
12 August 1991 | Incorporation (9 pages) |
12 August 1991 | Incorporation (9 pages) |