London
SW1X 7LX
Director Name | Mr Paul Jonathan Goswell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2011(19 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Paul Antony Coster |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(1 year after company formation) |
Appointment Duration | 13 years (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | Garth Steading Walpole Avenue Chipstead Surrey CR5 3PN |
Director Name | Sir David Eardley Garrard |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(1 year after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Orchard Court Portman Square London W1H 9PA |
Director Name | Graham William Sharp |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(1 year after company formation) |
Appointment Duration | 3 years (resigned 05 October 1995) |
Role | Company Director |
Correspondence Address | 34 Hans Place London SW1X 0JZ |
Director Name | Andrew Ian Rosenfeld |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(1 year after company formation) |
Appointment Duration | 14 years, 1 month (resigned 21 November 2006) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 14 Chemin Vert Vandoeuvres Ch-1253 Geneva Switzerland |
Secretary Name | Graham William Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(1 year after company formation) |
Appointment Duration | 3 years (resigned 05 October 1995) |
Role | Company Director |
Correspondence Address | 34 Hans Place London SW1X 0JZ |
Secretary Name | Steven John Yewman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(4 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 November 1996) |
Role | Company Director |
Correspondence Address | 114 Durham Road Bromley Kent BR2 0SR |
Director Name | Christopher Julian Sheridan |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(5 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 13 November 2008) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 15 Cheyne Place London SW3 4HH |
Director Name | Mr William Samuel Clive Richards |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(5 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 13 November 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lower Hope Ullingswick Hereford Herefordshire HR1 3JF Wales |
Secretary Name | Mr Richard Howard Kleiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Atwood Avenue Kew Richmond Surrey TW9 4HG |
Secretary Name | Mr Ivan Howard Ezekiel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(6 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 17 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Wigmore Street London W1U 2RY |
Director Name | Mr Ivan Howard Ezekiel |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(13 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 17 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Wigmore Street London W1U 2RY |
Director Name | Salmaan Hasan |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Wigmore Street London W1U 2RY |
Director Name | Mr Timothy Claude Garnham |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(13 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 17 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Wigmore Street London W1U 2RY |
Director Name | Christopher Alasdhair Anthony Ewan Mackenzie |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 October 2006) |
Role | Company Director |
Correspondence Address | 12 Lowndes Square London SW1X 9HB |
Director Name | Mr Godfrey Oliver Whitehead |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Wigmore Street London W1U 2RY |
Director Name | Mr James John McNeil |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Strathmore 1 Latham Road Cambridge Cambridgeshire CB2 2EG |
Director Name | Mr John Waylett Matthews |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Wigmore Street London W1U 2RY |
Director Name | Mr Martin Andrew Pexton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Wigmore Street London W1U 2RY |
Director Name | Mr Daniel John Kitchen |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Wigmore Street London W1U 2RY |
Director Name | Mr Colin Barry Wagman |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2011(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 March 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Mr John Manwaring Robertson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2011(19 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 11 December 2019) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Knightsbridge London SW1X 7LX |
Director Name | Mr Colin Barry Wagman |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2018(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 November 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Website | minervaproperty.com |
---|
Registered Address | 40 Queen Anne Street London W1G 9EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £0.2 | Jupiter Properties 2011 Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £26,119,000 |
Gross Profit | £18,577,000 |
Net Worth | £305,289,000 |
Cash | £16,649,000 |
Current Liabilities | £33,046,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (7 months from now) |
1 March 2012 | Delivered on: 7 March 2012 Satisfied on: 4 January 2013 Persons entitled: Deutsche Postbank Ag, London Branch as Agent for the Banks and Security Trustee for the Finance Parties (The Agent) Classification: Interest guarantee deposit account and charge Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the account see image for full details. Fully Satisfied |
---|---|
30 January 2003 | Delivered on: 6 February 2003 Satisfied on: 31 December 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from minerva (city) limited to the chargee on any account whatsoever. Particulars: By way of fixed security the shares in the customer and the benefit of all arrangements, agreements, undertakings and accounts etc. see the mortgage charge document for full details. Fully Satisfied |
19 December 2002 | Delivered on: 6 January 2003 Satisfied on: 18 September 2012 Persons entitled: Mable Commercial Funding Limited (As Security Trustee for the Senior Finance Parties) Classification: Share mortgage Secured details: All monies due or to become due from the obligors to the senior finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares being 60,0000 a ordinary shares of 10 pence in the capital of scarlett retail group limited together with any and all other stocks, shares, debentures, bonds or (without limitation) other securities, held now or in the future by it and/or any nominee on its behalf and the related rights.. See the mortgage charge document for full details. Fully Satisfied |
30 June 1997 | Delivered on: 11 July 1997 Satisfied on: 22 August 1998 Persons entitled: Bhf-Bank Ag (The "Agent") as Trustee for Itself and the Beneficiaries (as Defined) Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee or to the beneficiaries (as defined) arising under or in connection with the finance documents and on any account whatsoever. Particulars: Any investment in minerva property holdings PLC held by the company details of which are set out in the charge; and any investment issued by way of redemption, bonus, preference option or otherwise in respect of any investment referred to above. Fully Satisfied |
19 July 1996 | Delivered on: 31 July 1996 Satisfied on: 22 August 1998 Persons entitled: Bhf-Bank Ag Classification: Charge over shares and interest rate hedge agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the finance documents (as defined). Particulars: Any investment in minerva corporation PLC held by the chargor any investment issued by way of redemption bonus preference option or otherwise in respect of any investment referred to and the interest rate agreement. See the mortgage charge document for full details. Fully Satisfied |
8 April 1994 | Delivered on: 21 April 1994 Satisfied on: 23 October 1996 Persons entitled: Chemical Bank, as Trustee for and on Behalf of the Beneficiaries (As Defined) Classification: Debenture Secured details: All monies due or to become due from any obligor (as defined) to any of the beneficiaries (as defined) on any account whatsoever whether under the debenture or any of the other security documents (as defined). Particulars: All of its right, title and interest in and to all stocks, shares or other securities in minerva corporation PLC. Undertaking and all property and assets. See the mortgage charge document for full details. Fully Satisfied |
8 May 1992 | Delivered on: 22 May 1992 Satisfied on: 23 October 1996 Persons entitled: Manufacturers Hanover Trust Companyas Trustee for and on Behalf of the Beneficiaries Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility agreement, the interest rate hedging agreements, the debenture or any other security documents. Particulars: By way of specific charge all of its right, title and interest in and to all stocks, shares or other securities in minerva corporation PLC (see form 395 for full details). Fully Satisfied |
3 February 1992 | Delivered on: 19 February 1992 Satisfied on: 23 October 1996 Persons entitled: Manufacturers Hanover Trust Company (The Security Agent) as Trustee for Andon Behalf of the Beneficiaries (as Defined) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 17TH december 1990. Particulars: By way of fixed charge all of the right title and interest in and top all stocks shares or other securities now or at any time during the continuance of this security together with all dividends or other rights relating thereto by way of floating charge the whole of the company's (see form 395 for full details). Undertaking and all property and assets. Fully Satisfied |
3 November 2023 | Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page) |
---|---|
18 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
12 October 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
4 July 2023 | Termination of appointment of Alexander Wilson Lamont as a director on 20 June 2023 (1 page) |
7 January 2023 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
13 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
28 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
7 October 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
30 November 2020 | Termination of appointment of Colin Barry Wagman as a director on 28 November 2020 (1 page) |
12 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
21 April 2020 | Termination of appointment of John Manwaring Robertson as a director on 11 December 2019 (1 page) |
2 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
5 October 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
7 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
26 September 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
21 May 2018 | Appointment of Mr Colin Barry Wagman as a director on 11 May 2018 (2 pages) |
9 April 2018 | Termination of appointment of Colin Barry Wagman as a director on 29 March 2018 (1 page) |
10 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
27 September 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
27 September 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
30 January 2017 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
30 January 2017 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
28 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
24 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
17 November 2015 | Termination of appointment of Ivan Howard Ezekiel as a secretary on 17 November 2015 (1 page) |
17 November 2015 | Termination of appointment of Timothy Claude Garnham as a director on 17 November 2015 (1 page) |
17 November 2015 | Termination of appointment of Timothy Claude Garnham as a director on 17 November 2015 (1 page) |
17 November 2015 | Termination of appointment of Timothy Claude Garnham as a director on 17 November 2015 (1 page) |
17 November 2015 | Termination of appointment of Ivan Howard Ezekiel as a director on 17 November 2015 (1 page) |
17 November 2015 | Termination of appointment of Ivan Howard Ezekiel as a secretary on 17 November 2015 (1 page) |
17 November 2015 | Termination of appointment of Timothy Claude Garnham as a director on 17 November 2015 (1 page) |
17 November 2015 | Termination of appointment of Ivan Howard Ezekiel as a director on 17 November 2015 (1 page) |
30 September 2015 | Group of companies' accounts made up to 31 December 2014 (36 pages) |
30 September 2015 | Group of companies' accounts made up to 31 December 2014 (36 pages) |
19 March 2015 | Registered office address changed from 42 Wigmore Street London W1U 2RY to 40 Queen Anne Street London W1G 9EL on 19 March 2015 (1 page) |
19 March 2015 | Registered office address changed from 42 Wigmore Street London W1U 2RY to 40 Queen Anne Street London W1G 9EL on 19 March 2015 (1 page) |
5 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
17 September 2014 | Group of companies' accounts made up to 31 December 2013 (37 pages) |
17 September 2014 | Group of companies' accounts made up to 31 December 2013 (37 pages) |
1 May 2014 | Statement of capital on 1 May 2014
|
1 May 2014 | Solvency statement dated 30/04/14 (2 pages) |
1 May 2014 | Statement by directors (2 pages) |
1 May 2014 | Resolutions
|
1 May 2014 | Resolutions
|
1 May 2014 | Statement of capital on 1 May 2014
|
1 May 2014 | Solvency statement dated 30/04/14 (2 pages) |
1 May 2014 | Statement by directors (2 pages) |
1 May 2014 | Statement of capital on 1 May 2014
|
7 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders (9 pages) |
7 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders (9 pages) |
1 August 2013 | Group of companies' accounts made up to 31 December 2012 (37 pages) |
1 August 2013 | Group of companies' accounts made up to 31 December 2012 (37 pages) |
10 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
10 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 December 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
13 December 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
23 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (9 pages) |
23 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (9 pages) |
27 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (9 pages) |
27 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (9 pages) |
21 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
27 February 2012 | Termination of appointment of Salmaan Hasan as a director (2 pages) |
27 February 2012 | Termination of appointment of Salmaan Hasan as a director (2 pages) |
19 December 2011 | Group of companies' accounts made up to 30 June 2011 (59 pages) |
19 December 2011 | Group of companies' accounts made up to 30 June 2011 (59 pages) |
3 November 2011 | Annual return made up to 27 September 2011 with bulk list of shareholders (20 pages) |
3 November 2011 | Annual return made up to 27 September 2011 with bulk list of shareholders (20 pages) |
17 October 2011 | Re-registration from a public company to a private limited company (1 page) |
17 October 2011 | Resolutions
|
17 October 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 October 2011 | Re-registration of Memorandum and Articles (32 pages) |
17 October 2011 | Resolutions
|
17 October 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 October 2011 | Re-registration from a public company to a private limited company (1 page) |
17 October 2011 | Re-registration of Memorandum and Articles (32 pages) |
16 September 2011 | Re section 516 (2 pages) |
16 September 2011 | Re section 516 (2 pages) |
14 September 2011 | Section 519 (1 page) |
14 September 2011 | Section 519 (1 page) |
7 September 2011 | Statement of capital following an allotment of shares on 22 August 2011
|
7 September 2011 | Appointment of Mr Alexander Wilson Lamont as a director (3 pages) |
7 September 2011 | Appointment of Mr Colin Barry Wagman as a director (3 pages) |
7 September 2011 | Appointment of John Manwaring Robertson as a director (3 pages) |
7 September 2011 | Appointment of Mr Paul Jonathan Goswell as a director (3 pages) |
7 September 2011 | Appointment of Mr Paul Jonathan Goswell as a director (3 pages) |
7 September 2011 | Statement of capital following an allotment of shares on 24 August 2011
|
7 September 2011 | Statement of capital following an allotment of shares on 22 August 2011
|
7 September 2011 | Statement of capital following an allotment of shares on 24 August 2011
|
7 September 2011 | Appointment of Mr Alexander Wilson Lamont as a director (3 pages) |
7 September 2011 | Appointment of Mr Colin Barry Wagman as a director (3 pages) |
7 September 2011 | Appointment of John Manwaring Robertson as a director (3 pages) |
25 August 2011 | Termination of appointment of Martin Pexton as a director (2 pages) |
25 August 2011 | Termination of appointment of Godfrey Whitehead as a director (2 pages) |
25 August 2011 | Termination of appointment of Daniel Kitchen as a director (2 pages) |
25 August 2011 | Termination of appointment of Martin Pexton as a director (2 pages) |
25 August 2011 | Termination of appointment of John Matthews as a director (2 pages) |
25 August 2011 | Termination of appointment of John Matthews as a director (2 pages) |
25 August 2011 | Termination of appointment of Godfrey Whitehead as a director (2 pages) |
25 August 2011 | Termination of appointment of Daniel Kitchen as a director (2 pages) |
24 May 2011 | Statement of capital following an allotment of shares on 19 May 2011
|
24 May 2011 | Statement of capital following an allotment of shares on 19 May 2011
|
25 November 2010 | Statement of capital following an allotment of shares on 19 November 2010
|
25 November 2010 | Statement of capital following an allotment of shares on 19 November 2010
|
16 November 2010 | Resolutions
|
16 November 2010 | Group of companies' accounts made up to 30 June 2010 (88 pages) |
16 November 2010 | Resolutions
|
16 November 2010 | Group of companies' accounts made up to 30 June 2010 (88 pages) |
29 October 2010 | Annual return made up to 27 September 2010 with bulk list of shareholders (21 pages) |
29 October 2010 | Annual return made up to 27 September 2010 with bulk list of shareholders (21 pages) |
29 July 2010 | Appointment of Mr Daniel John Kitchen as a director (2 pages) |
29 July 2010 | Appointment of Mr Daniel John Kitchen as a director (2 pages) |
12 May 2010 | Appointment of Mr Martin Andrew Pexton as a director (3 pages) |
12 May 2010 | Appointment of Mr Martin Andrew Pexton as a director (3 pages) |
19 January 2010 | Group of companies' accounts made up to 30 June 2009 (77 pages) |
19 January 2010 | Group of companies' accounts made up to 30 June 2009 (77 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 January 2010 | Resolutions
|
7 January 2010 | Resolutions
|
7 December 2009 | Director's details changed for John Waylett Matthews on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for John Waylett Matthews on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Godfrey Oliver Whitehead on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Godfrey Oliver Whitehead on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for John Waylett Matthews on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Godfrey Oliver Whitehead on 1 October 2009 (2 pages) |
5 December 2009 | Director's details changed for Salmaan Hasan on 1 October 2009 (2 pages) |
5 December 2009 | Director's details changed for Salmaan Hasan on 1 October 2009 (2 pages) |
5 December 2009 | Director's details changed for Timothy Claude Garnham on 1 October 2009 (2 pages) |
5 December 2009 | Director's details changed for Timothy Claude Garnham on 1 October 2009 (2 pages) |
5 December 2009 | Director's details changed for Salmaan Hasan on 1 October 2009 (2 pages) |
5 December 2009 | Director's details changed for Timothy Claude Garnham on 1 October 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Ivan Howard Ezekiel on 1 October 2009 (1 page) |
1 December 2009 | Director's details changed for Ivan Howard Ezekiel on 1 October 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Ivan Howard Ezekiel on 1 October 2009 (1 page) |
1 December 2009 | Secretary's details changed for Ivan Howard Ezekiel on 1 October 2009 (1 page) |
1 December 2009 | Director's details changed for Ivan Howard Ezekiel on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Ivan Howard Ezekiel on 1 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 27 September 2009 with bulk list of shareholders (7 pages) |
21 October 2009 | Annual return made up to 27 September 2009 with bulk list of shareholders (7 pages) |
11 March 2009 | Appointment terminated director james mcneil (1 page) |
11 March 2009 | Appointment terminated director james mcneil (1 page) |
2 December 2008 | Appointment terminated director christopher sheridan (2 pages) |
2 December 2008 | Appointment terminated director william richards (1 page) |
2 December 2008 | Appointment terminated director christopher sheridan (2 pages) |
2 December 2008 | Appointment terminated director william richards (1 page) |
20 November 2008 | Resolutions
|
20 November 2008 | Group of companies' accounts made up to 30 June 2008 (92 pages) |
20 November 2008 | Resolutions
|
20 November 2008 | Group of companies' accounts made up to 30 June 2008 (92 pages) |
27 October 2008 | Return made up to 27/09/08; bulk list available separately (11 pages) |
27 October 2008 | Return made up to 27/09/08; bulk list available separately (11 pages) |
4 March 2008 | Director's change of particulars / timothy garnham / 15/02/2008 (1 page) |
4 March 2008 | Director's change of particulars / timothy garnham / 15/02/2008 (1 page) |
19 November 2007 | Group of companies' accounts made up to 30 June 2007 (72 pages) |
19 November 2007 | Resolutions
|
19 November 2007 | Group of companies' accounts made up to 30 June 2007 (72 pages) |
19 November 2007 | Resolutions
|
19 November 2007 | Resolutions
|
19 November 2007 | Resolutions
|
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
23 October 2007 | Return made up to 27/09/07; bulk list available separately (8 pages) |
23 October 2007 | Return made up to 27/09/07; bulk list available separately (8 pages) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | New director appointed (2 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: 25 harley street, london, W1G 9BR (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 25 harley street, london, W1G 9BR (1 page) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
20 June 2007 | Ad 04/06/07--------- £ si [email protected]=780 £ ic 40292811/40293591 (2 pages) |
20 June 2007 | Ad 04/06/07--------- £ si [email protected]=780 £ ic 40292811/40293591 (2 pages) |
10 February 2007 | Ad 15/12/06--------- £ si [email protected]=3755 £ ic 40289056/40292811 (1 page) |
10 February 2007 | Ad 15/12/06--------- £ si [email protected]=3755 £ ic 40289056/40292811 (1 page) |
10 January 2007 | Ad 02/01/07--------- £ si [email protected]=4040 £ ic 40285016/40289056 (2 pages) |
10 January 2007 | Ad 02/01/07--------- £ si [email protected]=4040 £ ic 40285016/40289056 (2 pages) |
14 December 2006 | Ad 01/12/06--------- £ si [email protected]=1509 £ ic 40283507/40285016 (2 pages) |
14 December 2006 | Ad 01/12/06--------- £ si [email protected]=1509 £ ic 40283507/40285016 (2 pages) |
14 December 2006 | Ad 05/12/06--------- £ si [email protected]=603 £ ic 40282904/40283507 (2 pages) |
14 December 2006 | Ad 05/12/06--------- £ si [email protected]=603 £ ic 40282904/40283507 (2 pages) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | Resolutions
|
11 December 2006 | Resolutions
|
29 November 2006 | Group of companies' accounts made up to 30 June 2006 (72 pages) |
29 November 2006 | Group of companies' accounts made up to 30 June 2006 (72 pages) |
22 November 2006 | Ad 13/11/06--------- £ si [email protected]=5319 £ ic 40277585/40282904 (2 pages) |
22 November 2006 | Ad 13/11/06--------- £ si [email protected]=5319 £ ic 40277585/40282904 (2 pages) |
21 November 2006 | Registered office changed on 21/11/06 from: 25 harley street, london, W1N 2BR (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: 25 harley street, london, W1N 2BR (1 page) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
9 November 2006 | Return made up to 27/09/06; bulk list available separately (8 pages) |
9 November 2006 | Return made up to 27/09/06; bulk list available separately (8 pages) |
27 October 2006 | Ad 26/09/05--------- £ si [email protected] (2 pages) |
27 October 2006 | Ad 26/09/05--------- £ si [email protected] (2 pages) |
3 August 2006 | New director appointed (3 pages) |
3 August 2006 | New director appointed (3 pages) |
14 February 2006 | Ad 08/02/06--------- £ si [email protected]=2047 £ ic 40243741/40245788 (2 pages) |
14 February 2006 | Ad 08/02/06--------- £ si [email protected]=2047 £ ic 40243741/40245788 (2 pages) |
12 December 2005 | Ad 01/12/05--------- £ si [email protected]=14081 £ ic 40229660/40243741 (4 pages) |
12 December 2005 | Ad 01/12/05--------- £ si [email protected]=14081 £ ic 40229660/40243741 (4 pages) |
8 December 2005 | Return made up to 27/09/05; bulk list available separately (8 pages) |
8 December 2005 | Return made up to 27/09/05; bulk list available separately (8 pages) |
5 December 2005 | Resolutions
|
5 December 2005 | Group of companies' accounts made up to 30 June 2005 (61 pages) |
5 December 2005 | Group of companies' accounts made up to 30 June 2005 (61 pages) |
5 December 2005 | Resolutions
|
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | New director appointed (2 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
8 August 2005 | New director appointed (4 pages) |
8 August 2005 | New director appointed (4 pages) |
20 April 2005 | New director appointed (4 pages) |
20 April 2005 | New director appointed (4 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
30 December 2004 | Ad 21/12/04--------- £ si [email protected]=27538 £ ic 40202117/40229655 (2 pages) |
30 December 2004 | Ad 21/12/04--------- £ si [email protected]=27538 £ ic 40202117/40229655 (2 pages) |
1 December 2004 | Resolutions
|
1 December 2004 | Group of companies' accounts made up to 30 June 2004 (62 pages) |
1 December 2004 | Group of companies' accounts made up to 30 June 2004 (62 pages) |
1 December 2004 | Resolutions
|
8 November 2004 | Return made up to 27/09/04; bulk list available separately (7 pages) |
8 November 2004 | Return made up to 27/09/04; bulk list available separately (7 pages) |
27 October 2004 | Ad 14/10/04--------- £ si [email protected]=17508 £ ic 40184609/40202117 (2 pages) |
27 October 2004 | Ad 14/10/04--------- £ si [email protected]=17508 £ ic 40184609/40202117 (2 pages) |
15 September 2004 | Director's particulars changed (1 page) |
15 September 2004 | Director's particulars changed (1 page) |
30 March 2004 | Ad 22/03/04--------- £ si [email protected]=307 £ ic 40184302/40184609 (2 pages) |
30 March 2004 | Ad 22/03/04--------- £ si [email protected]=307 £ ic 40184302/40184609 (2 pages) |
24 March 2004 | Ad 16/03/04--------- £ si [email protected]=22396 £ ic 40161906/40184302 (2 pages) |
24 March 2004 | Ad 16/03/04--------- £ si [email protected]=22396 £ ic 40161906/40184302 (2 pages) |
11 February 2004 | Ad 07/01/04--------- £ si [email protected]=491 £ ic 40161415/40161906 (2 pages) |
11 February 2004 | Ad 07/01/04--------- £ si [email protected]=491 £ ic 40161415/40161906 (2 pages) |
18 December 2003 | Group of companies' accounts made up to 30 June 2003 (61 pages) |
18 December 2003 | Ad 03/12/03--------- £ si [email protected]=7026 £ ic 40154389/40161415 (2 pages) |
18 December 2003 | Ad 03/12/03--------- £ si [email protected]=7026 £ ic 40154389/40161415 (2 pages) |
18 December 2003 | Group of companies' accounts made up to 30 June 2003 (61 pages) |
16 December 2003 | Resolutions
|
16 December 2003 | Resolutions
|
25 November 2003 | Ad 18/11/03--------- £ si [email protected]=10931 £ ic 40143458/40154389 (2 pages) |
25 November 2003 | Ad 18/11/03--------- £ si [email protected]=10931 £ ic 40143458/40154389 (2 pages) |
4 November 2003 | Return made up to 27/09/03; bulk list available separately (7 pages) |
4 November 2003 | Return made up to 27/09/03; bulk list available separately (7 pages) |
30 October 2003 | Ad 16/10/03--------- £ si [email protected]=47878 £ ic 40095580/40143458 (2 pages) |
30 October 2003 | Ad 16/10/03--------- £ si [email protected]=47878 £ ic 40095580/40143458 (2 pages) |
19 October 2003 | Ad 10/10/03--------- £ si [email protected]=35465 £ ic 40060115/40095580 (2 pages) |
19 October 2003 | Ad 10/10/03--------- £ si [email protected]=11812 £ ic 40048303/40060115 (2 pages) |
19 October 2003 | Ad 10/10/03--------- £ si [email protected]=35465 £ ic 40060115/40095580 (2 pages) |
19 October 2003 | Ad 10/10/03--------- £ si [email protected]=11812 £ ic 40048303/40060115 (2 pages) |
31 May 2003 | Auditor's resignation (2 pages) |
31 May 2003 | Auditor's resignation (2 pages) |
19 March 2003 | Location of register of members (non legible) (1 page) |
19 March 2003 | Location of register of members (non legible) (1 page) |
6 February 2003 | Particulars of mortgage/charge (5 pages) |
6 February 2003 | Particulars of mortgage/charge (5 pages) |
6 January 2003 | Particulars of mortgage/charge (9 pages) |
6 January 2003 | Particulars of mortgage/charge (9 pages) |
4 December 2002 | Resolutions
|
4 December 2002 | Group of companies' accounts made up to 30 June 2002 (49 pages) |
4 December 2002 | Group of companies' accounts made up to 30 June 2002 (49 pages) |
4 December 2002 | Resolutions
|
14 November 2002 | Return made up to 27/09/02; bulk list available separately (7 pages) |
14 November 2002 | Return made up to 27/09/02; bulk list available separately (7 pages) |
16 January 2002 | Secretary's particulars changed (1 page) |
16 January 2002 | Secretary's particulars changed (1 page) |
3 December 2001 | Resolutions
|
3 December 2001 | Memorandum and Articles of Association (61 pages) |
3 December 2001 | Memorandum and Articles of Association (61 pages) |
3 December 2001 | Resolutions
|
29 November 2001 | Group of companies' accounts made up to 30 June 2001 (51 pages) |
29 November 2001 | Group of companies' accounts made up to 30 June 2001 (51 pages) |
29 October 2001 | Return made up to 27/09/01; bulk list available separately (7 pages) |
29 October 2001 | Return made up to 27/09/01; bulk list available separately (7 pages) |
8 January 2001 | Memorandum and Articles of Association (6 pages) |
8 January 2001 | Memorandum and Articles of Association (6 pages) |
8 January 2001 | £ nc 50000000/75000000 27/11/00 (1 page) |
8 January 2001 | Resolutions
|
8 January 2001 | Resolutions
|
8 January 2001 | £ nc 50000000/75000000 27/11/00 (1 page) |
19 December 2000 | Full group accounts made up to 30 June 2000 (48 pages) |
19 December 2000 | Full group accounts made up to 30 June 2000 (48 pages) |
15 November 2000 | Ad 10/11/00--------- £ si [email protected]=60000 £ ic 31960840/32020840 (2 pages) |
15 November 2000 | Ad 10/11/00--------- £ si [email protected]=60000 £ ic 31960840/32020840 (2 pages) |
15 November 2000 | Return made up to 27/09/00; bulk list available separately (7 pages) |
15 November 2000 | Return made up to 27/09/00; bulk list available separately (7 pages) |
13 November 2000 | Ad 20/10/00--------- £ si [email protected]=23653 £ ic 31937187/31960840 (2 pages) |
13 November 2000 | Ad 20/10/00--------- £ si [email protected]=23653 £ ic 31937187/31960840 (2 pages) |
27 October 2000 | Location of register of members (1 page) |
27 October 2000 | Location of register of members (1 page) |
12 January 2000 | Listing of particulars (40 pages) |
12 January 2000 | Listing of particulars (40 pages) |
15 December 1999 | Full group accounts made up to 30 June 1999 (42 pages) |
15 December 1999 | Full group accounts made up to 30 June 1999 (42 pages) |
1 November 1999 | Return made up to 27/09/99; bulk list available separately (10 pages) |
1 November 1999 | Return made up to 27/09/99; bulk list available separately (10 pages) |
29 January 1999 | Secretary's particulars changed (1 page) |
29 January 1999 | Secretary's particulars changed (1 page) |
8 December 1998 | Resolutions
|
8 December 1998 | Memorandum and Articles of Association (61 pages) |
8 December 1998 | Resolutions
|
8 December 1998 | Memorandum and Articles of Association (61 pages) |
8 December 1998 | Resolutions
|
8 December 1998 | Resolutions
|
4 December 1998 | Full group accounts made up to 30 June 1998 (48 pages) |
4 December 1998 | Full group accounts made up to 30 June 1998 (48 pages) |
28 October 1998 | Return made up to 27/09/98; bulk list available separately (13 pages) |
28 October 1998 | Return made up to 27/09/98; bulk list available separately (13 pages) |
2 September 1998 | Ad 31/03/98--------- £ si [email protected]=7984273 £ ic 23952914/31937187 (3 pages) |
2 September 1998 | Ad 31/03/98--------- £ si [email protected]=7984273 £ ic 23952914/31937187 (3 pages) |
22 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 1998 | Auditor's resignation (2 pages) |
14 August 1998 | Auditor's resignation (2 pages) |
21 May 1998 | Secretary's particulars changed (1 page) |
21 May 1998 | Secretary's particulars changed (1 page) |
26 March 1998 | Resolutions
|
26 March 1998 | Resolutions
|
26 March 1998 | Resolutions
|
26 March 1998 | Resolutions
|
20 March 1998 | Secretary resigned (1 page) |
20 March 1998 | Secretary resigned (1 page) |
19 March 1998 | New secretary appointed (2 pages) |
19 March 1998 | New secretary appointed (2 pages) |
26 February 1998 | Full group accounts made up to 30 June 1997 (50 pages) |
26 February 1998 | Full group accounts made up to 30 June 1997 (50 pages) |
11 February 1998 | £ nc 42468234/795644859 09/02/98 (1 page) |
11 February 1998 | £ nc 42468234/795644859 09/02/98 (1 page) |
30 January 1998 | Listing of particulars (35 pages) |
30 January 1998 | Listing of particulars (35 pages) |
5 November 1997 | Return made up to 27/09/97; bulk list available separately (12 pages) |
5 November 1997 | Return made up to 27/09/97; bulk list available separately (12 pages) |
11 July 1997 | Particulars of mortgage/charge (5 pages) |
11 July 1997 | Particulars of mortgage/charge (5 pages) |
21 March 1997 | Memorandum and Articles of Association (60 pages) |
21 March 1997 | Memorandum and Articles of Association (60 pages) |
4 March 1997 | Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page) |
4 March 1997 | Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page) |
2 January 1997 | Return made up to 27/09/96; full list of members (10 pages) |
2 January 1997 | Return made up to 27/09/96; full list of members (10 pages) |
12 December 1996 | £ ic 25374265/11059035 21/11/96 £ sr 14315230@1=14315230 (1 page) |
12 December 1996 | Ad 22/11/96--------- £ si [email protected]=15264917 £ ic 11059035/26323952 (2 pages) |
12 December 1996 | £ ic 25374265/11059035 21/11/96 £ sr 14315230@1=14315230 (1 page) |
12 December 1996 | Ad 22/11/96--------- £ si [email protected]=15264917 £ ic 11059035/26323952 (2 pages) |
10 December 1996 | Secretary resigned (1 page) |
10 December 1996 | Conve 21/11/96 (1 page) |
10 December 1996 | New secretary appointed (2 pages) |
10 December 1996 | Nc inc already adjusted 21/11/96 (1 page) |
10 December 1996 | Secretary resigned (1 page) |
10 December 1996 | Nc inc already adjusted 21/11/96 (1 page) |
10 December 1996 | New secretary appointed (2 pages) |
10 December 1996 | Conve 21/11/96 (1 page) |
2 December 1996 | Full group accounts made up to 31 July 1996 (23 pages) |
2 December 1996 | Resolutions
|
2 December 1996 | Full group accounts made up to 31 July 1996 (23 pages) |
2 December 1996 | Resolutions
|
2 December 1996 | Resolutions
|
2 December 1996 | Resolutions
|
2 December 1996 | Resolutions
|
2 December 1996 | Resolutions
|
2 December 1996 | Resolutions
|
2 December 1996 | Resolutions
|
2 December 1996 | Resolutions
|
2 December 1996 | Resolutions
|
2 December 1996 | Resolutions
|
2 December 1996 | Resolutions
|
2 December 1996 | Resolutions
|
2 December 1996 | Resolutions
|
27 November 1996 | Resolutions
|
27 November 1996 | Resolutions
|
26 November 1996 | Auditor's resignation (1 page) |
26 November 1996 | Listing of particulars (89 pages) |
26 November 1996 | Listing of particulars (89 pages) |
26 November 1996 | Auditor's resignation (1 page) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | Resolutions
|
19 November 1996 | Resolutions
|
19 November 1996 | New director appointed (2 pages) |
5 November 1996 | New director appointed (3 pages) |
5 November 1996 | New director appointed (3 pages) |
1 November 1996 | Ad 19/07/96--------- £ si 4201000@1=4201000 £ ic 21172365/25373365 (2 pages) |
1 November 1996 | Ad 19/07/96--------- £ si 4201000@1=4201000 £ ic 21172365/25373365 (2 pages) |
23 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1996 | £ nc 14175010/25374265 18/07/96 (4 pages) |
22 August 1996 | Resolutions
|
22 August 1996 | Ad 19/07/96--------- £ si 7057755@1=7057755 £ ic 14115510/21173265 (2 pages) |
22 August 1996 | Resolutions
|
22 August 1996 | Ad 19/07/96--------- £ si 7057755@1=7057755 £ ic 14115510/21173265 (2 pages) |
22 August 1996 | Resolutions
|
22 August 1996 | £ nc 14175010/25374265 18/07/96 (4 pages) |
22 August 1996 | Resolutions
|
22 August 1996 | Resolutions
|
22 August 1996 | Resolutions
|
22 August 1996 | Resolutions
|
22 August 1996 | Resolutions
|
11 August 1996 | Ad 14/06/96--------- £ si 4175010@1=4175010 £ ic 9940500/14115510 (2 pages) |
11 August 1996 | Ad 14/06/96--------- £ si 4175010@1=4175010 £ ic 9940500/14115510 (2 pages) |
5 August 1996 | Accounting reference date extended from 30/06/96 to 31/07/96 (1 page) |
5 August 1996 | Accounting reference date extended from 30/06/96 to 31/07/96 (1 page) |
31 July 1996 | Particulars of mortgage/charge (5 pages) |
31 July 1996 | Particulars of mortgage/charge (5 pages) |
28 June 1996 | £ nc 14175010/18350020 03/06/96 (2 pages) |
28 June 1996 | £ nc 14175010/18350020 03/06/96 (2 pages) |
14 June 1996 | Memorandum and Articles of Association (18 pages) |
14 June 1996 | Resolutions
|
14 June 1996 | Resolutions
|
14 June 1996 | Resolutions
|
14 June 1996 | Resolutions
|
14 June 1996 | Resolutions
|
14 June 1996 | Resolutions
|
14 June 1996 | Memorandum and Articles of Association (18 pages) |
21 May 1996 | Director's particulars changed (1 page) |
21 May 1996 | Director's particulars changed (1 page) |
12 May 1996 | Full group accounts made up to 30 June 1995 (20 pages) |
12 May 1996 | Full group accounts made up to 30 June 1995 (20 pages) |
20 December 1995 | Return made up to 27/09/95; full list of members (22 pages) |
20 December 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
20 December 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
20 December 1995 | Return made up to 27/09/95; full list of members (22 pages) |
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (124 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (45 pages) |
5 December 1994 | Full group accounts made up to 30 June 1994 (22 pages) |
5 December 1994 | Full group accounts made up to 30 June 1994 (22 pages) |
26 October 1994 | Return made up to 27/09/94; full list of members (11 pages) |
26 October 1994 | Return made up to 27/09/94; full list of members (11 pages) |
23 August 1994 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
23 August 1994 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
21 April 1994 | Particulars of mortgage/charge (15 pages) |
21 April 1994 | Particulars of mortgage/charge (15 pages) |
11 April 1994 | Memorandum and Articles of Association (13 pages) |
11 April 1994 | Memorandum and Articles of Association (13 pages) |
7 March 1994 | Return made up to 27/09/93; full list of members (11 pages) |
7 March 1994 | Return made up to 27/09/93; full list of members (11 pages) |
10 November 1993 | Full group accounts made up to 31 December 1992 (17 pages) |
10 November 1993 | Full group accounts made up to 31 December 1992 (17 pages) |
20 November 1992 | Return made up to 27/09/92; full list of members (11 pages) |
20 November 1992 | Return made up to 27/09/92; full list of members (11 pages) |
15 July 1992 | Memorandum and Articles of Association (7 pages) |
15 July 1992 | Resolutions
|
15 July 1992 | Resolutions
|
15 July 1992 | Memorandum and Articles of Association (7 pages) |
22 May 1992 | Particulars of mortgage/charge (19 pages) |
22 May 1992 | Particulars of mortgage/charge (19 pages) |
5 May 1992 | Memorandum and Articles of Association (7 pages) |
5 May 1992 | Memorandum and Articles of Association (7 pages) |
19 February 1992 | Particulars of mortgage/charge (11 pages) |
19 February 1992 | Particulars of mortgage/charge (11 pages) |
29 January 1992 | Registered office changed on 29/01/92 from: 25 harley street london W1N 2BR (1 page) |
29 January 1992 | Resolutions
|
29 January 1992 | Resolutions
|
29 January 1992 | Registered office changed on 29/01/92 from: 25 harley street london W1N 2BR (1 page) |
23 December 1991 | Director resigned;new director appointed (3 pages) |
23 December 1991 | Director resigned;new director appointed (3 pages) |
17 December 1991 | Particulars of contract relating to shares (3 pages) |
17 December 1991 | Particulars of contract relating to shares (3 pages) |
17 December 1991 | Ad 05/12/91--------- £ si 9940498@1=9940498 £ ic 2/9940500 (2 pages) |
11 December 1991 | Registered office changed on 11/12/91 from: royex house aldermanbury square london EC2V 7LD (1 page) |
11 December 1991 | Resolutions
|
11 December 1991 | Registered office changed on 11/12/91 from: royex house aldermanbury square london EC2V 7LD (1 page) |
11 December 1991 | Resolutions
|
11 December 1991 | Memorandum and Articles of Association (11 pages) |
11 December 1991 | Resolutions
|
11 December 1991 | Resolutions
|
11 December 1991 | Memorandum and Articles of Association (11 pages) |
9 December 1991 | Secretary resigned;new secretary appointed;new director appointed (3 pages) |
9 December 1991 | New director appointed (3 pages) |
9 December 1991 | Secretary resigned;new secretary appointed;new director appointed (3 pages) |
9 December 1991 | New director appointed (3 pages) |
9 December 1991 | Director resigned;new director appointed (3 pages) |
9 December 1991 | Director resigned;new director appointed (3 pages) |
6 December 1991 | Certificate of authorisation to commence business and borrow (1 page) |
6 December 1991 | Certificate of authorisation to commence business and borrow (1 page) |
3 December 1991 | Company name changed 146TH legibus PLC\certificate issued on 03/12/91 (2 pages) |
3 December 1991 | Company name changed 146TH legibus PLC\certificate issued on 03/12/91 (2 pages) |
27 September 1991 | Incorporation (65 pages) |
27 September 1991 | Incorporation (65 pages) |