Malone Park
Belfast
BT9 6NL
Northern Ireland
Secretary Name | Mr David Andrew Creighton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2002(10 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 19 September 2017) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Malone Park House Malone Park Belfast BT9 6NL Northern Ireland |
Director Name | Mr Guy Anthony Naggar |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 September 1992(1 year after company formation) |
Appointment Duration | 7 years, 6 months (resigned 14 April 2000) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 61 Avenue Road London NW8 6HR |
Director Name | Mr Ian Isaac Stoutzker |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(1 year after company formation) |
Appointment Duration | 7 years, 6 months (resigned 14 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wilton Crescent London SW1X 8RX |
Director Name | Mr Peter Richard Klimt |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(1 year after company formation) |
Appointment Duration | 7 years, 6 months (resigned 14 April 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 54 Redington Road London NW3 7RS |
Secretary Name | Mr Barry Martin Pincus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(1 year after company formation) |
Appointment Duration | 7 years, 6 months (resigned 14 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Willifield Way London NW11 7XU |
Director Name | Philip Patrick Byrne |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 April 2000(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2001) |
Role | Managing Director |
Correspondence Address | 29 Upper Merrion Street Dublin 2 Republic Of Ireland |
Director Name | Mr Timothy Kenny |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 April 2000(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 June 2002) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | 10 Carrickbrack Heath Sutton Dublin 13 Irish |
Secretary Name | Mr Eric Pattison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | 10 Oakfern Newtownabbey County Antrim BT36 5FN Northern Ireland |
Secretary Name | Mr Timothy Kenny |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 September 2001(10 years after company formation) |
Appointment Duration | 9 months (resigned 27 June 2002) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 10 Carrickbrack Heath Sutton Dublin 13 Irish |
Director Name | Mr Noel Martin Smyth |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 2001(10 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 June 2002) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Lisieux Hall Murphystown Road Sandyford Dublin 18 Irish |
Director Name | Geraldine Nolan |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 June 2002(10 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 27 June 2002) |
Role | Accountant |
Correspondence Address | 620 Clonard Road Crumlin Dublin 12 Irish |
Director Name | Mr Francis Edward Boyd |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 28 June 2002(10 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 28 September 2015) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Rademon Estate 60 Ballynahinch Road Crossgar County Down BT30 9HS Northern Ireland |
Director Name | Mr James Myrvan Snoddon |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 February 2009) |
Role | Company Director |
Correspondence Address | 43 Carnreagh Hillsborough County Down BT26 6LJ Northern Ireland |
Director Name | Mr Samuel James Harris |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(12 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 10 June 2015) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 2 The Pines Culcavy Road Hillsborough County Down BT26 6NT Northern Ireland |
Director Name | Mr Edmund Charles McCann |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 March 2004(12 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 28 September 2015) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 9 Deramore Drive Belfast BT9 5JQ Northern Ireland |
Director Name | Mr Acheson Elliott |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 2008) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 57 Craigdarragh Road Helen's Bay County Down BT19 1UB Northern Ireland |
Director Name | Mr Nicholas Emlyn Peter Reid |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(17 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 March 2017) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 32 Rushvale Road Ballyclare County Antrim BT39 9NN Northern Ireland |
Director Name | Mr Brian Snoddon |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 June 2015) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 23 Culcavy Road Hillsborough County Down BT26 6JD Northern Ireland |
Website | ewartproperties.com |
---|
Registered Address | 31-41 Bedford Row London WC1R 4JH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
300 at £1 | William Ewart Properties LTD 50.00% Ordinary |
---|---|
150 at £1 | Herald LTD Partnership 25.00% Ordinary |
150 at £1 | Scalene Investments LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£36,916,270 |
Cash | £361,079 |
Current Liabilities | £37,313,050 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 October 2010 | Delivered on: 16 October 2010 Persons entitled: Aib Group (UK) PLC (the Bank) Classification: Charge over deposits Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit(s) being any sums deposited in the accounts and any other sum or sums which are from time to time deposited see image for full details. Outstanding |
---|---|
17 November 2005 | Delivered on: 30 November 2005 Persons entitled: Aib Group (UK) P.L.C. Classification: Security interest agreement 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: 27,250,000 units in the unit trust known as bridge end unit trust, and the related rights,. See the mortgage charge document for full details. Outstanding |
18 October 2005 | Delivered on: 27 October 2005 Persons entitled: Aib Group UK PLC Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of a first fixed charge the deposit. See the mortgage charge document for full details. Outstanding |
30 June 2004 | Delivered on: 8 July 2004 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture 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: 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. Outstanding |
12 March 2004 | Delivered on: 25 March 2004 Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that l/h land known as the western section of the island site, hammersmith broadway, hammersmith, london t/no BGL10281, all that f/h land situated at fleet road, fleet in the county of hampshire and known as the hart centre t/nos HP389489, HP315793 and HP320745, and all that f/h land situated at market street and 21 and 23 the market place in newbury in the county of west berkshire and k/a the kennet centre t/no BK235120,. 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. Outstanding |
3 November 2000 | Delivered on: 13 November 2000 Persons entitled: Dunloe Ewart Finance B.V. Classification: Debenture Secured details: All monies due or to become due from ewart property holdings limited (as borrower) to the chargee pursuant to a loan agreement in the amount of £23,000,000 dated 10TH february 1999 (as amended by a supplementary loan agreement dated 1ST november 1999) and/or any other finance documents (as defined in such loan agreement). Particulars: Inclusive of property k/a wakefield house 9-15 stamford street london SE1 t/no;-SGL326607. 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. Outstanding |
14 April 2000 | Delivered on: 27 April 2000 Satisfied on: 14 December 2000 Persons entitled: Morgan Stanley Mortgage Servicing Limited (The Security Trustee) Classification: Debenture 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 (I) the borrower to the lender under the facility letter and the windsor dacility letter and (ii) of the company to the security trustee pursuant to the debenture. Particulars: Freehold property k/a wakefield house 9-15 stamford street london t/n SGL326607. 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. Fully Satisfied |
17 September 1992 | Delivered on: 2 October 1992 Satisfied on: 25 April 2000 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of legal charge Secured details: £8,400,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The f/h property k/as 9 to 15 (odd) stamford street in the l/b of southwark.t/n sgl 326607.floating charge all the company's property assets and rights whatsoever and wheresoever present and/or future. Fully Satisfied |
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2017 | Application to strike the company off the register (3 pages) |
26 June 2017 | Application to strike the company off the register (3 pages) |
30 March 2017 | Termination of appointment of Nicholas Emlyn Peter Reid as a director on 30 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Nicholas Emlyn Peter Reid as a director on 30 March 2017 (1 page) |
13 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 March 2016 | Termination of appointment of Edmund Charles Mccann as a director on 28 September 2015 (1 page) |
23 March 2016 | Termination of appointment of Francis Edward Boyd as a director on 28 September 2015 (1 page) |
23 March 2016 | Termination of appointment of Edmund Charles Mccann as a director on 28 September 2015 (1 page) |
23 March 2016 | Termination of appointment of Francis Edward Boyd as a director on 28 September 2015 (1 page) |
29 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
10 August 2015 | Termination of appointment of Brian Snoddon as a director on 10 June 2015 (1 page) |
10 August 2015 | Termination of appointment of Brian Snoddon as a director on 10 June 2015 (1 page) |
10 August 2015 | Termination of appointment of Samuel James Harris as a director on 10 June 2015 (1 page) |
10 August 2015 | Termination of appointment of Samuel James Harris as a director on 10 June 2015 (1 page) |
17 June 2015 | Accounts for a small company made up to 30 June 2014 (10 pages) |
17 June 2015 | Accounts for a small company made up to 30 June 2014 (10 pages) |
29 September 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
10 April 2014 | Accounts for a small company made up to 30 June 2013 (10 pages) |
10 April 2014 | Accounts for a small company made up to 30 June 2013 (10 pages) |
10 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2013 | Accounts for a small company made up to 30 June 2012 (9 pages) |
4 July 2013 | Accounts for a small company made up to 30 June 2012 (9 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (9 pages) |
8 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (9 pages) |
11 June 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
11 June 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
10 February 2012 | Accounts for a small company made up to 31 December 2010 (9 pages) |
10 February 2012 | Accounts for a small company made up to 31 December 2010 (9 pages) |
26 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (9 pages) |
26 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (9 pages) |
17 November 2010 | Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 17 November 2010 (1 page) |
17 November 2010 | Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 17 November 2010 (1 page) |
19 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
19 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
7 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (9 pages) |
7 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (9 pages) |
17 December 2009 | Full accounts made up to 31 December 2008 (19 pages) |
17 December 2009 | Full accounts made up to 31 December 2008 (19 pages) |
11 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (5 pages) |
16 April 2009 | Director appointed mr brian snoddon (2 pages) |
16 April 2009 | Director appointed mr brian snoddon (2 pages) |
7 April 2009 | Appointment terminated director james snoddon (1 page) |
7 April 2009 | Appointment terminated director james snoddon (1 page) |
26 February 2009 | Appointment terminated director acheson elliott (1 page) |
26 February 2009 | Appointment terminated director acheson elliott (1 page) |
20 January 2009 | Director appointed nick reid (3 pages) |
20 January 2009 | Director appointed nick reid (3 pages) |
4 November 2008 | Group of companies' accounts made up to 31 December 2007 (19 pages) |
4 November 2008 | Group of companies' accounts made up to 31 December 2007 (19 pages) |
17 October 2008 | Return made up to 27/09/08; full list of members (5 pages) |
17 October 2008 | Return made up to 27/09/08; full list of members (5 pages) |
16 October 2008 | Return made up to 27/09/07; full list of members (5 pages) |
16 October 2008 | Return made up to 27/09/07; full list of members (5 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
17 May 2007 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
17 May 2007 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
15 November 2006 | Return made up to 27/09/06; no change of members (9 pages) |
15 November 2006 | Return made up to 27/09/06; no change of members (9 pages) |
10 April 2006 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
10 April 2006 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
30 November 2005 | Particulars of mortgage/charge (5 pages) |
30 November 2005 | Particulars of mortgage/charge (5 pages) |
27 October 2005 | Particulars of mortgage/charge (5 pages) |
27 October 2005 | Particulars of mortgage/charge (5 pages) |
25 October 2005 | Return made up to 27/09/05; full list of members (9 pages) |
25 October 2005 | Return made up to 27/09/05; full list of members (9 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
31 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
31 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
5 October 2004 | Return made up to 27/09/04; full list of members
|
5 October 2004 | Return made up to 27/09/04; full list of members
|
8 July 2004 | Particulars of mortgage/charge (7 pages) |
8 July 2004 | Particulars of mortgage/charge (7 pages) |
21 April 2004 | New director appointed (3 pages) |
21 April 2004 | New director appointed (3 pages) |
21 April 2004 | New director appointed (3 pages) |
21 April 2004 | New director appointed (3 pages) |
21 April 2004 | New director appointed (3 pages) |
21 April 2004 | New director appointed (3 pages) |
25 March 2004 | Particulars of mortgage/charge (23 pages) |
25 March 2004 | Particulars of mortgage/charge (23 pages) |
5 February 2004 | Full accounts made up to 31 December 2002 (10 pages) |
5 February 2004 | Full accounts made up to 31 December 2002 (10 pages) |
13 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
13 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
15 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
15 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
9 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
9 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
5 August 2002 | New secretary appointed;new director appointed (3 pages) |
5 August 2002 | Secretary resigned;director resigned (1 page) |
5 August 2002 | New director appointed (3 pages) |
5 August 2002 | Secretary resigned;director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | New secretary appointed;new director appointed (3 pages) |
5 August 2002 | New director appointed (3 pages) |
23 July 2002 | New director appointed (3 pages) |
23 July 2002 | New director appointed (3 pages) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: 21 saint thomas street bristol BS1 6JS (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: 21 saint thomas street bristol BS1 6JS (1 page) |
3 July 2002 | Auditor's resignation (1 page) |
3 July 2002 | Auditor's resignation (1 page) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
9 October 2001 | New secretary appointed (1 page) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | New secretary appointed (1 page) |
9 October 2001 | Secretary resigned (1 page) |
8 October 2001 | Return made up to 27/09/01; full list of members
|
8 October 2001 | Return made up to 27/09/01; full list of members
|
21 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
27 December 2000 | Registered office changed on 27/12/00 from: slaughter & may london EC2V 5DB (1 page) |
27 December 2000 | Registered office changed on 27/12/00 from: slaughter & may london EC2V 5DB (1 page) |
21 December 2000 | Memorandum and Articles of Association (10 pages) |
21 December 2000 | Memorandum and Articles of Association (10 pages) |
14 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Company name changed kingsholme LIMITED\certificate issued on 13/12/00 (2 pages) |
12 December 2000 | Company name changed kingsholme LIMITED\certificate issued on 13/12/00 (2 pages) |
21 November 2000 | Return made up to 27/09/00; full list of members (6 pages) |
21 November 2000 | Return made up to 27/09/00; full list of members (6 pages) |
20 November 2000 | Declaration of assistance for shares acquisition (151 pages) |
20 November 2000 | Declaration of assistance for shares acquisition (151 pages) |
15 November 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
15 November 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
13 November 2000 | Particulars of mortgage/charge (4 pages) |
13 November 2000 | Particulars of mortgage/charge (4 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: 15 grosvenor gardens london SW1W 0BD (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: 15 grosvenor gardens london SW1W 0BD (1 page) |
5 May 2000 | Declaration of assistance for shares acquisition (64 pages) |
5 May 2000 | Declaration of assistance for shares acquisition (64 pages) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | Particulars of mortgage/charge (6 pages) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | Particulars of mortgage/charge (6 pages) |
27 April 2000 | Director resigned (1 page) |
25 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New secretary appointed (2 pages) |
10 December 1999 | Full accounts made up to 7 October 1999 (12 pages) |
10 December 1999 | Full accounts made up to 7 October 1999 (12 pages) |
10 December 1999 | Full accounts made up to 7 October 1999 (12 pages) |
11 October 1999 | Secretary's particulars changed (1 page) |
11 October 1999 | Secretary's particulars changed (1 page) |
1 October 1999 | Return made up to 27/09/99; no change of members (11 pages) |
1 October 1999 | Return made up to 27/09/99; no change of members (11 pages) |
16 July 1999 | Full accounts made up to 7 October 1998 (12 pages) |
16 July 1999 | Full accounts made up to 7 October 1998 (12 pages) |
16 July 1999 | Full accounts made up to 7 October 1998 (12 pages) |
28 October 1998 | Return made up to 27/09/98; full list of members (13 pages) |
28 October 1998 | Return made up to 27/09/98; full list of members (13 pages) |
2 July 1998 | Full accounts made up to 7 October 1997 (12 pages) |
2 July 1998 | Full accounts made up to 7 October 1997 (12 pages) |
2 July 1998 | Full accounts made up to 7 October 1997 (12 pages) |
8 October 1997 | Return made up to 27/09/97; no change of members (7 pages) |
8 October 1997 | Return made up to 27/09/97; no change of members (7 pages) |
1 July 1997 | Full accounts made up to 7 October 1996 (12 pages) |
1 July 1997 | Full accounts made up to 7 October 1996 (12 pages) |
1 July 1997 | Full accounts made up to 7 October 1996 (12 pages) |
1 October 1996 | Return made up to 27/09/96; no change of members (7 pages) |
1 October 1996 | Return made up to 27/09/96; no change of members (7 pages) |
26 February 1996 | Full accounts made up to 7 October 1995 (12 pages) |
26 February 1996 | Full accounts made up to 7 October 1995 (12 pages) |
26 February 1996 | Full accounts made up to 7 October 1995 (12 pages) |
4 October 1995 | Return made up to 27/09/95; full list of members (12 pages) |
4 October 1995 | Return made up to 27/09/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
5 November 1994 | Full accounts made up to 7 October 1994 (11 pages) |
5 November 1994 | Full accounts made up to 7 October 1994 (11 pages) |
5 November 1994 | Full accounts made up to 7 October 1994 (11 pages) |
30 September 1994 | Return made up to 27/09/94; change of members (5 pages) |
30 September 1994 | Return made up to 27/09/94; change of members (5 pages) |
28 November 1993 | Full accounts made up to 7 October 1993 (10 pages) |
28 November 1993 | Full accounts made up to 7 October 1993 (10 pages) |
28 November 1993 | Full accounts made up to 7 October 1993 (10 pages) |
13 October 1993 | Return made up to 27/09/93; change of members (9 pages) |
13 October 1993 | Return made up to 27/09/93; change of members (9 pages) |
27 July 1993 | Full accounts made up to 7 October 1992 (10 pages) |
27 July 1993 | Full accounts made up to 7 October 1992 (10 pages) |
27 July 1993 | Full accounts made up to 7 October 1992 (10 pages) |
27 November 1992 | Registered office changed on 27/11/92 from: 15 grosvenor gardens london SW1W 0BD (1 page) |
27 November 1992 | Registered office changed on 27/11/92 from: 15 grosvenor gardens london SW1W 0BD (1 page) |
9 November 1992 | Return made up to 27/09/92; full list of members (10 pages) |
9 November 1992 | Return made up to 27/09/92; full list of members (10 pages) |
6 October 1992 | New director appointed (3 pages) |
6 October 1992 | New director appointed (3 pages) |
6 October 1992 | Director resigned;new director appointed (3 pages) |
6 October 1992 | Ad 09/09/92--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
6 October 1992 | Director resigned;new director appointed (3 pages) |
6 October 1992 | Ad 09/09/92--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
2 October 1992 | Particulars of mortgage/charge (3 pages) |
2 October 1992 | Particulars of mortgage/charge (3 pages) |
3 January 1992 | Director resigned;new director appointed (2 pages) |
3 January 1992 | Director resigned;new director appointed (2 pages) |
14 October 1991 | Director resigned;new director appointed (2 pages) |
14 October 1991 | Secretary resigned;new secretary appointed (2 pages) |
14 October 1991 | Director resigned;new director appointed (2 pages) |
14 October 1991 | Registered office changed on 14/10/91 from: 788/790 finchley road london NW11 7UR (1 page) |
14 October 1991 | Registered office changed on 14/10/91 from: 788/790 finchley road london NW11 7UR (1 page) |
14 October 1991 | Secretary resigned;new secretary appointed (2 pages) |
27 September 1991 | Incorporation (13 pages) |
27 September 1991 | Incorporation (13 pages) |