London
W1H 6LR
Director Name | Mr Daniel Emile Pinto |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British,French |
Status | Closed |
Appointed | 10 June 2011(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 04 February 2014) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 35 Portman Square London W1H 6LR |
Secretary Name | Elizabeth Georgina Gail Jewson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(12 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | Wacton House Wacton Norwich Norfolk NR15 2UF |
Director Name | Mr Roger John Brignell |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 July 1994) |
Role | Investment Manager |
Correspondence Address | 3 Sturges Field Chislehurst Kent BR7 6LG |
Director Name | George Julius Medley |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 April 2000) |
Role | Company Director |
Correspondence Address | Hoddinotts House Tisbury Wiltshire SP3 6QQ |
Director Name | The Earl Of Cottenham Charles Cottenham |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 April 2000) |
Role | Language School Operator |
Correspondence Address | Parsonage House East Garston Newbury Berkshire RG16 7ES |
Director Name | David Fergus McDonough |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(1 year, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 1995) |
Role | Corporate Communications Consu |
Correspondence Address | 18 Mimosa Street London SW6 4DT |
Director Name | Elizabeth Georgina Gail Jewson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(2 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | Wacton House Wacton Norwich Norfolk NR15 2UF |
Director Name | Earl Of Euston James Oliver Charles Fitzroy |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 August 2006) |
Role | Banker |
Correspondence Address | The Racing Stables Euston Park Thetford Norfolk IP24 2QT |
Director Name | James Richard Bowring Stoddart |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 June 2003) |
Role | Venture Capital |
Country of Residence | United Kingdom |
Correspondence Address | 55 Aynhoe Road Brook Green London W14 0QA |
Director Name | Jeremy John Cary Edwards |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 August 2006) |
Role | Non Executive Director Trustee |
Country of Residence | England |
Correspondence Address | 59 Dorothy Road London SW11 2JJ |
Secretary Name | Miss Joan Margaret Shackleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(9 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 10 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Felstead Gardens Ferry Street London E14 3BS |
Director Name | Mr Patrick Harold Reeve |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 August 2006) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 17 Albion Street London W2 2AS |
Director Name | Mrs Alice Anne Ryder |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(12 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 10 June 2011) |
Role | Investment Consultant |
Country of Residence | England |
Correspondence Address | 77 Cambridge Street London SW1V 4PS |
Director Name | Sarah Catherine Whiteley |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 October 2006) |
Role | Investment Consultant |
Correspondence Address | 44 Hillside Road Ashtead Surrey KT21 1RX |
Director Name | Timothy Frank Brown |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(13 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 10 June 2011) |
Role | Investment Consultant |
Correspondence Address | Angley Lake Goudhurst Road Cranbrook Kent TN17 2PR |
Director Name | Mr Thomas Leolin Alfred Price |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2013) |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | 35 Portman Square London W1H 6LR |
Registered Address | 35 Portman Square London W1H 6LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
33.5k at £1 | Stanhope Capital Management LTD 70.52% Ordinary B |
---|---|
3.1k at £1 | Stanhope Capital Management LTD 6.46% Ordinary C |
10.9k at £1 | Stanhope Capital Management LTD 23.02% Ordinary A |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | Application to strike the company off the register (3 pages) |
8 October 2013 | Application to strike the company off the register (3 pages) |
31 May 2013 | Termination of appointment of Thomas Price as a director (1 page) |
31 May 2013 | Termination of appointment of Thomas Leolin Alfred Price as a director on 31 May 2013 (1 page) |
15 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders Statement of capital on 2013-01-15
|
15 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders Statement of capital on 2013-01-15
|
14 January 2013 | Director's details changed for Edward Richard Rivers Jewson on 16 May 2012 (2 pages) |
14 January 2013 | Director's details changed for Edward Richard Rivers Jewson on 16 May 2012 (2 pages) |
11 December 2012 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
11 December 2012 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
28 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
5 April 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (8 pages) |
5 April 2012 | Director's details changed for Edward Richard Rivers Jewson on 10 January 2012 (2 pages) |
5 April 2012 | Register(s) moved to registered office address (1 page) |
5 April 2012 | Director's details changed for Edward Richard Rivers Jewson on 10 January 2012 (2 pages) |
5 April 2012 | Register inspection address has been changed from 4 Felstead Gardens Ferry Street London E14 3BS (1 page) |
5 April 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (8 pages) |
5 April 2012 | Register(s) moved to registered office address (1 page) |
5 April 2012 | Register inspection address has been changed from 4 Felstead Gardens Ferry Street London E14 3BS (1 page) |
20 July 2011 | Statement of capital following an allotment of shares on 10 June 2011
|
20 July 2011 | Statement of capital following an allotment of shares on 10 June 2011
|
18 July 2011 | Statement of company's objects (2 pages) |
18 July 2011 | Statement of company's objects (2 pages) |
8 July 2011 | Auditor's resignation (1 page) |
8 July 2011 | Auditor's resignation (1 page) |
1 July 2011 | Registered office address changed from , 35 Portman Square, London, W1H 6LR on 1 July 2011 (2 pages) |
1 July 2011 | Registered office address changed from , 35 Portman Square, London, W1H 6LR on 1 July 2011 (2 pages) |
1 July 2011 | Registered office address changed from , 35 Portman Square, London, W1H 6LR on 1 July 2011 (2 pages) |
29 June 2011 | Termination of appointment of Timothy Brown as a director (2 pages) |
29 June 2011 | Termination of appointment of Timothy Brown as a director (2 pages) |
29 June 2011 | Appointment of Mr Thomas Leolin Alfred Price as a director (3 pages) |
29 June 2011 | Termination of appointment of Joan Shackleton as a secretary (2 pages) |
29 June 2011 | Appointment of Mr Daniel Emile Pinto as a director (3 pages) |
29 June 2011 | Appointment of Mr Thomas Leolin Alfred Price as a director (3 pages) |
29 June 2011 | Termination of appointment of Joan Shackleton as a secretary (2 pages) |
29 June 2011 | Appointment of Mr Daniel Emile Pinto as a director (3 pages) |
29 June 2011 | Registered office address changed from , 11th Floor 30 Crown Place, London, EC2A 4EB, United Kingdom on 29 June 2011 (2 pages) |
29 June 2011 | Resolutions
|
29 June 2011 | Termination of appointment of Alice Ryder as a director (2 pages) |
29 June 2011 | Resolutions
|
29 June 2011 | Registered office address changed from , 11Th Floor 30 Crown Place, London, EC2A 4EB, United Kingdom on 29 June 2011 (2 pages) |
29 June 2011 | Termination of appointment of Alice Ryder as a director (2 pages) |
21 April 2011 | Registered office address changed from , 12-14 Masons Avenue, London, EC2V 5BB on 21 April 2011 (1 page) |
21 April 2011 | Registered office address changed from , 12-14 Masons Avenue, London, EC2V 5BB on 21 April 2011 (1 page) |
4 March 2011 | Full accounts made up to 31 December 2010 (21 pages) |
4 March 2011 | Full accounts made up to 31 December 2010 (21 pages) |
18 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (8 pages) |
18 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (8 pages) |
16 November 2010 | Director's details changed for Edward Richard Rivers Jewson on 15 November 2010 (2 pages) |
16 November 2010 | Director's details changed for Edward Richard Rivers Jewson on 15 November 2010 (2 pages) |
20 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
20 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
14 May 2010 | Director's details changed for Edward Richard Rivers Jewson on 12 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Edward Richard Rivers Jewson on 12 April 2010 (2 pages) |
4 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (9 pages) |
4 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (9 pages) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
15 October 2009 | Register inspection address has been changed (2 pages) |
15 October 2009 | Register inspection address has been changed (2 pages) |
8 August 2009 | Resolutions
|
8 August 2009 | Resolutions
|
8 August 2009 | Resolutions
|
8 August 2009 | Resolutions
|
28 July 2009 | Statement by directors (2 pages) |
28 July 2009 | Min Detail Amend Capital eff 28/07/09 (1 page) |
28 July 2009 | Resolutions
|
28 July 2009 | Solvency Statement dated 28/07/09 (2 pages) |
28 July 2009 | Memorandum and Articles of Association (28 pages) |
28 July 2009 | Min detail amend capital eff 28/07/09 (1 page) |
28 July 2009 | Statement by Directors (2 pages) |
28 July 2009 | Memorandum and Articles of Association (28 pages) |
28 July 2009 | Solvency statement dated 28/07/09 (2 pages) |
28 July 2009 | Resolutions
|
6 May 2009 | Full accounts made up to 31 December 2008 (20 pages) |
6 May 2009 | Full accounts made up to 31 December 2008 (20 pages) |
30 January 2009 | Return made up to 10/01/09; full list of members (5 pages) |
30 January 2009 | Return made up to 10/01/09; full list of members (5 pages) |
24 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
24 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
26 February 2008 | Full accounts made up to 31 December 2007 (20 pages) |
26 February 2008 | Full accounts made up to 31 December 2007 (20 pages) |
21 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
21 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
4 June 2007 | Full accounts made up to 31 December 2006 (20 pages) |
4 June 2007 | Full accounts made up to 31 December 2006 (20 pages) |
25 January 2007 | Return made up to 10/01/07; full list of members (18 pages) |
25 January 2007 | Return made up to 10/01/07; full list of members (18 pages) |
7 December 2006 | Director's particulars changed (1 page) |
7 December 2006 | Director's particulars changed (1 page) |
14 November 2006 | £ nc 520286/453789 31/10/06 (1 page) |
14 November 2006 | £ nc 520286/453789 31/10/06 (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Memorandum and Articles of Association (25 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Memorandum and Articles of Association (25 pages) |
4 October 2006 | Resolutions
|
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Conso 21/08/06 (1 page) |
4 October 2006 | Resolutions
|
4 October 2006 | Conso 21/08/06 (1 page) |
4 October 2006 | Director resigned (1 page) |
7 August 2006 | Registered office changed on 07/08/06 from: walbrook house, 23 walbrook, london EC4N 8BT (1 page) |
7 August 2006 | Registered office changed on 07/08/06 from: walbrook house, 23 walbrook, london EC4N 8BT (1 page) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Director's particulars changed (1 page) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
15 May 2006 | Full accounts made up to 31 December 2005 (20 pages) |
15 May 2006 | Full accounts made up to 31 December 2005 (20 pages) |
24 January 2006 | Return made up to 10/01/06; full list of members (42 pages) |
24 January 2006 | Return made up to 10/01/06; full list of members (42 pages) |
14 December 2005 | Director's particulars changed (1 page) |
14 December 2005 | Director's particulars changed (1 page) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | New director appointed (2 pages) |
27 May 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
27 May 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
11 February 2005 | Return made up to 10/01/05; no change of members (7 pages) |
11 February 2005 | Return made up to 10/01/05; no change of members (7 pages) |
8 June 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
8 June 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
11 February 2004 | Memorandum and Articles of Association (6 pages) |
11 February 2004 | Memorandum and Articles of Association (6 pages) |
11 February 2004 | Resolutions
|
4 February 2004 | Registered office changed on 04/02/04 from: 3RD floor walbrook house 23 walbrook london EC4N 8BT (1 page) |
4 February 2004 | Return made up to 10/01/04; no change of members (6 pages) |
30 January 2004 | Company name changed e jewson services to charities l imited\certificate issued on 30/01/04 (2 pages) |
30 January 2004 | Company name changed e jewson services to charities l imited\certificate issued on 30/01/04 (2 pages) |
24 December 2003 | Registered office changed on 24/12/03 from: wacton house, wacton, norwich, norfolk NR15 2UF (1 page) |
24 December 2003 | Registered office changed on 24/12/03 from: wacton house, wacton, norwich, norfolk NR15 2UF (1 page) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
16 June 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
16 June 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
30 April 2003 | Auditor's resignation (1 page) |
30 April 2003 | Auditor's resignation (1 page) |
25 February 2003 | Resolutions
|
25 February 2003 | Resolutions
|
25 February 2003 | Resolutions
|
25 February 2003 | Resolutions
|
30 January 2003 | Return made up to 10/01/03; full list of members (10 pages) |
30 January 2003 | Return made up to 10/01/03; full list of members (10 pages) |
7 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
7 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
28 August 2002 | Resolutions
|
28 August 2002 | Ad 21/08/02--------- £ si 282@1=282 £ ic 441968/442250 (2 pages) |
28 August 2002 | Nc inc already adjusted 20/08/02 (2 pages) |
28 August 2002 | Ad 20/08/02--------- £ si 756@1=756 £ ic 440788/441544 (2 pages) |
28 August 2002 | Ad 21/08/02--------- £ si 424@1=424 £ ic 441544/441968 (2 pages) |
28 August 2002 | Ad 21/08/02--------- £ si 424@1=424 £ ic 441544/441968 (2 pages) |
28 August 2002 | Nc inc already adjusted 20/08/02 (2 pages) |
28 August 2002 | Ad 20/08/02--------- £ si 756@1=756 £ ic 440788/441544 (2 pages) |
28 August 2002 | Ad 21/08/02--------- £ si 2650@1=2650 £ ic 446661/449311 (2 pages) |
28 August 2002 | Ad 21/08/02--------- £ si 282@1=282 £ ic 441968/442250 (2 pages) |
28 August 2002 | Ad 21/08/02--------- £ si 4411@1=4411 £ ic 442250/446661 (3 pages) |
28 August 2002 | Resolutions
|
28 August 2002 | Ad 21/08/02--------- £ si 2650@1=2650 £ ic 446661/449311 (2 pages) |
28 August 2002 | Ad 21/08/02--------- £ si 4411@1=4411 £ ic 442250/446661 (3 pages) |
11 February 2002 | Return made up to 10/01/02; full list of members (6 pages) |
11 February 2002 | Return made up to 10/01/02; full list of members (6 pages) |
29 November 2001 | Ad 20/11/01--------- £ si 378@1=378 £ ic 440410/440788 (2 pages) |
29 November 2001 | Resolutions
|
29 November 2001 | Ad 20/11/01--------- £ si 378@1=378 £ ic 440410/440788 (2 pages) |
29 November 2001 | Resolutions
|
27 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
6 June 2001 | Nc inc already adjusted 11/04/01 (1 page) |
6 June 2001 | Nc inc already adjusted 11/04/01 (1 page) |
12 February 2001 | Return made up to 10/01/01; full list of members (10 pages) |
12 February 2001 | Return made up to 10/01/01; full list of members (10 pages) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | New secretary appointed (2 pages) |
12 September 2000 | Particulars of mortgage/charge (3 pages) |
12 September 2000 | Particulars of mortgage/charge (3 pages) |
15 August 2000 | Location of register of directors' interests (1 page) |
15 August 2000 | Location of register of members (1 page) |
15 August 2000 | Location of register of members (1 page) |
15 August 2000 | Location of register of directors' interests (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Ad 13/04/00--------- £ si 421510@1=421510 £ ic 18900/440410 (4 pages) |
25 May 2000 | Ad 13/04/00--------- £ si 421510@1=421510 £ ic 18900/440410 (4 pages) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Nc inc already adjusted 11/04/00 (1 page) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | Nc inc already adjusted 11/04/00 (1 page) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | Resolutions
|
25 May 2000 | Resolutions
|
20 March 2000 | Return made up to 10/01/00; full list of members (8 pages) |
20 March 2000 | Return made up to 10/01/00; full list of members (8 pages) |
18 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
18 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
19 February 1999 | Return made up to 10/01/99; no change of members (4 pages) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | Return made up to 10/01/99; no change of members (4 pages) |
19 February 1999 | Secretary resigned (1 page) |
10 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 January 1998 | Return made up to 10/01/98; no change of members (4 pages) |
27 January 1998 | Return made up to 10/01/98; no change of members
|
7 April 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
7 April 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
11 February 1997 | Return made up to 10/01/97; full list of members (6 pages) |
11 February 1997 | Return made up to 10/01/97; full list of members (6 pages) |
4 January 1997 | Particulars of mortgage/charge (5 pages) |
4 January 1997 | Particulars of mortgage/charge (5 pages) |
19 December 1996 | Ad 12/12/96--------- £ si 6233@1=6233 £ ic 12667/18900 (2 pages) |
19 December 1996 | Ad 12/12/96--------- £ si 6233@1=6233 £ ic 12667/18900 (2 pages) |
19 December 1996 | Resolutions
|
19 December 1996 | Resolutions
|
3 October 1996 | Resolutions
|
3 October 1996 | Resolutions
|
27 September 1996 | Ad 17/09/96--------- £ si 667@1=667 £ ic 12000/12667 (2 pages) |
27 September 1996 | Ad 17/09/96--------- £ si 667@1=667 £ ic 12000/12667 (2 pages) |
29 August 1996 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
29 August 1996 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
28 June 1996 | Accounts for a small company made up to 31 August 1995 (3 pages) |
28 June 1996 | Accounts for a small company made up to 31 August 1995 (3 pages) |
26 January 1996 | Return made up to 10/01/96; full list of members
|
26 January 1996 | Return made up to 10/01/96; full list of members (6 pages) |
5 July 1995 | Director resigned (2 pages) |
5 July 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
8 February 1994 | Ad 04/01/94--------- £ si 11000@1 (2 pages) |
8 February 1994 | Return made up to 10/01/94; change of members
|
8 February 1994 | Ad 04/01/94--------- £ si 11000@1 (2 pages) |
9 November 1993 | Return made up to 16/08/93; full list of members (7 pages) |
5 February 1993 | Company name changed\certificate issued on 05/02/93 (2 pages) |
5 February 1993 | Company name changed\certificate issued on 05/02/93 (2 pages) |
19 September 1991 | New secretary appointed;director resigned;new director appointed (2 pages) |
19 September 1991 | New secretary appointed;director resigned;new director appointed (2 pages) |
18 September 1991 | Company name changed\certificate issued on 18/09/91 (3 pages) |
18 September 1991 | Company name changed\certificate issued on 18/09/91 (3 pages) |
16 August 1991 | Incorporation (9 pages) |
16 August 1991 | Incorporation (9 pages) |