London
EC3V 0AS
Director Name | Mr Peter Evan Roth |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 June 2019(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 77 Gracechurch Street London EC3V 0AS |
Director Name | Mr Rian Avery Arthur Dartnell |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 October 2020(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 77 Gracechurch Street London EC3V 0AS |
Director Name | Ms Tazim Essani |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 01 February 2021(29 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Gracechurch Street London EC3V 0AS |
Director Name | Mrs Sarah Lucy Ing |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(32 years, 1 month after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Gracechurch Street London EC3V 0AS |
Secretary Name | Prism Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 May 2021(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months |
Correspondence Address | Highdown House Yeoman Way Worthing West Sussex BN99 3HH |
Director Name | Barry Martin Olliff |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(1 month, 1 week after company formation) |
Appointment Duration | 30 years, 4 months (resigned 31 July 2022) |
Role | Member Of The Stock Exchange |
Country of Residence | United States |
Correspondence Address | 77 Gracechurch Street London EC3V 0AS |
Director Name | John Evelyn Howson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(1 month, 1 week after company formation) |
Appointment Duration | 2 months (resigned 22 May 1992) |
Role | Stockbroker |
Correspondence Address | 1 Middlehead Hook Hampshire RG27 9NX |
Secretary Name | Derek Anthony Fowle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 January 1998) |
Role | Financial Controller |
Correspondence Address | 34 Links Road West Wickham Kent BR4 0QN |
Director Name | Ziad Makhzoumi |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 26 February 2001) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 182 Oakwood Court Abbotsbury Road London W14 8JE |
Director Name | Nicholaas Remmert Lodewijk Mijnssen |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 May 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 April 1994) |
Role | Company Director |
Correspondence Address | Koloniepad 4 1261 Cw Blaricum Foreign |
Director Name | Paul August Hendrik Maria Deiters |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 April 1994(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 June 1997) |
Role | Managing Director |
Correspondence Address | Mankesstraat 33 The Hauge 2597c |
Director Name | Derek Anthony Fowle |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | 34 Links Road West Wickham Kent BR4 0QN |
Director Name | George Alan Robb |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 December 2004) |
Role | Company Director |
Correspondence Address | The Cedars Compton Way Moor Park Farnham Surrey GU10 1QY |
Director Name | Michael Allan Smedley |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 November 2000) |
Role | Director And Officer |
Correspondence Address | 605 25 George Street Toronto Ontario M5a 4l8 |
Director Name | Nicola Dennet Austic |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 December 1998) |
Role | Unit Trust Manager |
Correspondence Address | 167 Thomas More Street London E1W 1YD |
Secretary Name | Mr Douglas Forbes Allison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(5 years, 11 months after company formation) |
Appointment Duration | 15 years (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Cottage Palace Road Kingston Upon Thames Surrey KT1 2LG |
Director Name | Peter O`Sullivan |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 September 2004) |
Role | Compliance Officer |
Correspondence Address | 18 Kites Close West Green Crawley West Sussex RH11 7DP |
Director Name | Mr Douglas Forbes Allison |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(6 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 15 April 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | White Cottage Palace Road Kingston Upon Thames Surrey KT1 2LG |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(6 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Shawfield Street London SW3 4BA |
Director Name | Omar Issam Ashur |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 14 August 2010) |
Role | Chief Financial Officer |
Correspondence Address | PO Box 1371 Dubai UAE |
Director Name | Connie Arcella |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 August 2002(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2006) |
Role | Fund Manager |
Correspondence Address | Flat 6 32 Linden Gardens London W2 4ES |
Director Name | Mr George Alan Robb |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 2005(13 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Tile House The Street Plaistow West Sussex RH14 0PT |
Director Name | Mr David Michael Cardale |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(14 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (resigned 22 October 2018) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Lower Cranmore Shipton Moyne Tetbury Gloucestershire GL8 8PU Wales |
Director Name | Dr Allan Seymour Bufferd |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2008(16 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2017) |
Role | Private Investor |
Country of Residence | United States |
Correspondence Address | 8 Whitney Road Newton Massachusetts United States |
Director Name | Mr Rian Avery Arthur Dartnell |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2011(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2016) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 77 Gracechurch Street London EC3V 0AS |
Director Name | Miss Lynn Christine Ruddick |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2013) |
Role | Non-Executive |
Country of Residence | England |
Correspondence Address | 77 Gracechurch Street London EC3V 0AS |
Secretary Name | Mrs Philippa Anne Keith |
---|---|
Status | Resigned |
Appointed | 31 December 2012(20 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 04 May 2021) |
Role | Company Director |
Correspondence Address | 77 Gracechurch Street London EC3V 0AS |
Director Name | Mr Barry Alan Aling |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(21 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 23 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Gracechurch Street London EC3V 0AS |
Director Name | Ms Tracy Ann Rodrigues |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2015(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 77 Gracechurch Street London EC3V 0AS |
Director Name | Mark Dominic Dwyer |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2015(23 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 June 2022) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 77 Gracechurch Street London EC3V 0AS |
Director Name | Mr Mark John Driver |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 June 2019) |
Role | Wine Producer |
Country of Residence | United Kingdom |
Correspondence Address | 14 St. Georges Road Twickenham TW1 1QR |
Director Name | Mrs Susannah Elizabeth McKean Nicklin |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Gracechurch Street London EC3V 0AS |
Director Name | Ms Jane Marie Stabile |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2018(26 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 77 Gracechurch Street London EC3V 0AS |
Director Name | Mr Daniel Lippincott |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 2020(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 77 Gracechurch Street London EC3V 0AS |
Director Name | Mr George W Karpus |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 2020(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 77 Gracechurch Street London EC3V 0AS |
Website | citlon.co.uk |
---|---|
Telephone | 020 77111566 |
Telephone region | London |
Registered Address | 77 Gracechurch Street London EC3V 0AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
- | OTHER 91.06% - |
---|---|
1.6m at £0.01 | Canaccord Nominees LTD A/c Aibjtl 5.99% Ordinary |
612.6k at £0.01 | Nutraco Nominees LTD 2.28% Ordinary |
181.6k at £0.01 | Chase Nominees LTD A/c Artemis 0.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £22,343,751 |
Net Worth | £13,455,786 |
Cash | £10,226,705 |
Current Liabilities | £3,424,582 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
16 June 1997 | Delivered on: 17 June 1997 Satisfied on: 23 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
3 February 2021 | Appointment of Mrs Tazim Essani as a director on 1 February 2021 (2 pages) |
---|---|
21 January 2021 | Interim accounts made up to 30 November 2020 (5 pages) |
18 November 2020 | Group of companies' accounts made up to 30 June 2020 (128 pages) |
28 October 2020 | Resolutions
|
27 October 2020 | Appointment of Mr Daniel Lippincott as a director on 19 October 2020 (2 pages) |
22 October 2020 | Appointment of Mr George W Karpus as a director on 19 October 2020 (2 pages) |
5 October 2020 | Appointment of Mr Rian Avery Arthur Dartnell as a director on 1 October 2020 (2 pages) |
1 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
1 October 2020 | Statement of capital following an allotment of shares on 1 October 2020
|
17 September 2020 | Termination of appointment of Susannah Elizabeth Mckean Nicklin as a director on 10 September 2020 (1 page) |
7 August 2020 | Resolutions
|
7 April 2020 | Termination of appointment of Tracy Ann Rodrigues as a director on 31 March 2020 (1 page) |
7 January 2020 | Appointment of Carlos Manuel Yuste as a director on 1 January 2020 (2 pages) |
10 December 2019 | Memorandum and Articles of Association (72 pages) |
7 November 2019 | Director's details changed for Ms Jane Marie Stabile on 6 November 2019 (2 pages) |
5 November 2019 | Resolutions
|
14 October 2019 | Group of companies' accounts made up to 30 June 2019 (108 pages) |
1 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
1 October 2019 | Director's details changed for Ms Susannah Elizabeth Mckean Nicklin on 23 September 2019 (2 pages) |
30 September 2019 | Director's details changed for Barry Martin Olliff on 4 October 2018 (2 pages) |
30 September 2019 | Director's details changed for Barry Martin Olliff on 23 September 2019 (2 pages) |
17 September 2019 | Director's details changed for Tom Griffith on 17 September 2019 (2 pages) |
2 July 2019 | Termination of appointment of Mark John Driver as a director on 30 June 2019 (1 page) |
17 June 2019 | Cancellation of shares by a PLC. Statement of capital on 9 May 2019
|
17 June 2019 | Cancellation of shares by a PLC. Statement of capital on 2 May 2019
|
17 June 2019 | Purchase of own shares. (3 pages) |
17 June 2019 | Cancellation of shares by a PLC. Statement of capital on 3 May 2019
|
17 June 2019 | Purchase of own shares. (3 pages) |
17 June 2019 | Purchase of own shares. (3 pages) |
17 June 2019 | Cancellation of shares by a PLC. Statement of capital on 8 May 2019
|
17 June 2019 | Purchase of own shares. (3 pages) |
7 June 2019 | Appointment of Mr Peter Roth as a director on 1 June 2019 (2 pages) |
7 November 2018 | Group of companies' accounts made up to 30 June 2018 (100 pages) |
6 November 2018 | Resolutions
|
31 October 2018 | Termination of appointment of David Michael Cardale as a director on 22 October 2018 (1 page) |
19 October 2018 | Director's details changed for Barry Martin Olliff on 1 January 2018 (2 pages) |
17 October 2018 | Cancellation of shares by a PLC. Statement of capital on 13 August 2018
|
17 October 2018 | Purchase of own shares. (3 pages) |
4 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
4 October 2018 | Director's details changed for Barry Martin Olliff on 1 October 2018 (2 pages) |
4 October 2018 | Director's details changed for Tom Griffith on 1 October 2018 (2 pages) |
2 July 2018 | Appointment of Jane Marie Stabile as a director on 2 July 2018 (2 pages) |
5 December 2017 | Auditor's resignation (2 pages) |
5 December 2017 | Auditor's resignation (2 pages) |
17 November 2017 | Resolutions
|
17 November 2017 | Group of companies' accounts made up to 30 June 2017 (100 pages) |
17 November 2017 | Resolutions
|
17 November 2017 | Group of companies' accounts made up to 30 June 2017 (100 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
5 October 2017 | Notification of a person with significant control statement (2 pages) |
5 October 2017 | Notification of a person with significant control statement (2 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
31 August 2017 | Termination of appointment of Allan Seymour Bufferd as a director on 30 June 2017 (1 page) |
31 August 2017 | Termination of appointment of Allan Seymour Bufferd as a director on 30 June 2017 (1 page) |
3 July 2017 | Appointment of Mrs Susannah Elizabeth Mckean Nicklin as a director on 1 July 2017 (2 pages) |
3 July 2017 | Appointment of Mrs Susannah Elizabeth Mckean Nicklin as a director on 1 July 2017 (2 pages) |
2 June 2017 | Purchase of own shares. (3 pages) |
2 June 2017 | Cancellation of shares. Statement of capital on 8 May 2017
|
2 June 2017 | Purchase of own shares. (3 pages) |
2 June 2017 | Cancellation of shares. Statement of capital on 8 May 2017
|
6 November 2016 | Group of companies' accounts made up to 30 June 2016 (87 pages) |
6 November 2016 | Group of companies' accounts made up to 30 June 2016 (87 pages) |
4 November 2016 | Resolutions
|
4 November 2016 | Resolutions
|
3 November 2016 | Resolutions
|
3 November 2016 | Resolutions
|
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
11 July 2016 | Appointment of Mark John Driver as a director on 1 July 2016 (2 pages) |
11 July 2016 | Appointment of Mark John Driver as a director on 1 July 2016 (2 pages) |
6 July 2016 | Termination of appointment of Rian Avery Arthur Dartnell as a director on 30 June 2016 (1 page) |
6 July 2016 | Termination of appointment of Rian Avery Arthur Dartnell as a director on 30 June 2016 (1 page) |
18 February 2016 | Statement of capital following an allotment of shares on 15 February 2016
|
18 February 2016 | Statement of capital following an allotment of shares on 15 February 2016
|
18 January 2016 | Purchase of own shares. (3 pages) |
18 January 2016 | Purchase of own shares. (3 pages) |
18 January 2016 | Cancellation of shares. Statement of capital on 14 December 2015
|
18 January 2016 | Cancellation of shares. Statement of capital on 14 December 2015
|
5 January 2016 | Termination of appointment of Carlos Manuel Yuste as a director on 31 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Carlos Manuel Yuste as a director on 31 December 2015 (1 page) |
24 November 2015 | Appointment of Mark Dominic Dwyer as a director on 19 October 2015 (2 pages) |
24 November 2015 | Appointment of Mark Dominic Dwyer as a director on 19 October 2015 (2 pages) |
23 November 2015 | Cancellation of shares. Statement of capital on 20 October 2015
|
23 November 2015 | Purchase of own shares. (3 pages) |
23 November 2015 | Purchase of own shares. (3 pages) |
23 November 2015 | Cancellation of shares. Statement of capital on 20 October 2015
|
19 November 2015 | Appointment of Ms Tracy Ann Rodrigues as a director on 19 October 2015 (2 pages) |
19 November 2015 | Appointment of Ms Tracy Ann Rodrigues as a director on 19 October 2015 (2 pages) |
5 November 2015 | Resolutions
|
5 November 2015 | Resolutions
|
28 October 2015 | Group of companies' accounts made up to 30 June 2015 (88 pages) |
28 October 2015 | Group of companies' accounts made up to 30 June 2015 (88 pages) |
21 October 2015 | Annual return made up to 30 September 2015 no member list Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 30 September 2015 no member list Statement of capital on 2015-10-21
|
2 February 2015 | Statement of capital following an allotment of shares on 11 December 2014
|
2 February 2015 | Statement of capital following an allotment of shares on 11 December 2014
|
21 January 2015 | Cancellation of shares. Statement of capital on 11 December 2014
|
21 January 2015 | Cancellation of shares. Statement of capital on 11 December 2014
|
20 January 2015 | Cancellation of shares. Statement of capital on 10 December 2014
|
20 January 2015 | Cancellation of shares. Statement of capital on 10 December 2014
|
9 January 2015 | Purchase of own shares. (4 pages) |
9 January 2015 | Purchase of own shares. (4 pages) |
9 January 2015 | Purchase of own shares. (3 pages) |
9 January 2015 | Purchase of own shares. (3 pages) |
23 December 2014 | Memorandum and Articles of Association (71 pages) |
23 December 2014 | Memorandum and Articles of Association (71 pages) |
10 December 2014 | Cancellation of shares. Statement of capital on 17 November 2014
|
10 December 2014 | Purchase of own shares. (3 pages) |
10 December 2014 | Purchase of own shares. (3 pages) |
10 December 2014 | Cancellation of shares. Statement of capital on 17 November 2014
|
25 November 2014 | Cancellation of shares. Statement of capital on 4 November 2014
|
25 November 2014 | Cancellation of shares. Statement of capital on 4 November 2014
|
25 November 2014 | Cancellation of shares. Statement of capital on 4 November 2014
|
21 November 2014 | Purchase of own shares. (3 pages) |
21 November 2014 | Purchase of own shares. (3 pages) |
29 October 2014 | Resolutions
|
20 October 2014 | Group of companies' accounts made up to 30 June 2014 (84 pages) |
20 October 2014 | Group of companies' accounts made up to 30 June 2014 (84 pages) |
8 October 2014 | Annual return made up to 30 September 2014 no member list Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 30 September 2014 no member list Statement of capital on 2014-10-08
|
30 September 2014 | Director's details changed for Mr Rian Avery Arthur Dartnell on 1 June 2011 (2 pages) |
30 September 2014 | Director's details changed for Mr Rian Avery Arthur Dartnell on 1 June 2011 (2 pages) |
30 September 2014 | Director's details changed for Mr Rian Avery Arthur Dartnell on 1 June 2011 (2 pages) |
27 January 2014 | Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
27 January 2014 | Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
15 October 2013 | Group of companies' accounts made up to 31 May 2013 (71 pages) |
15 October 2013 | Group of companies' accounts made up to 31 May 2013 (71 pages) |
11 October 2013 | Resolutions
|
11 October 2013 | Resolutions
|
8 October 2013 | Annual return made up to 30 September 2013 no member list Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 30 September 2013 no member list Statement of capital on 2013-10-08
|
2 September 2013 | Termination of appointment of Douglas Allison as a secretary (1 page) |
2 September 2013 | Termination of appointment of Douglas Allison as a secretary (1 page) |
2 August 2013 | Appointment of Barry Alan Aling as a director (2 pages) |
2 August 2013 | Appointment of Barry Alan Aling as a director (2 pages) |
27 June 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
27 June 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
17 April 2013 | Termination of appointment of Douglas Allison as a director (1 page) |
17 April 2013 | Termination of appointment of Douglas Allison as a director (1 page) |
16 April 2013 | Termination of appointment of Valerie Tannahill as a director (1 page) |
16 April 2013 | Termination of appointment of Valerie Tannahill as a director (1 page) |
1 March 2013 | Termination of appointment of Lynn Ruddick as a director (1 page) |
1 March 2013 | Termination of appointment of Lynn Ruddick as a director (1 page) |
23 January 2013 | Statement of capital following an allotment of shares on 23 January 2013
|
23 January 2013 | Statement of capital following an allotment of shares on 23 January 2013
|
7 January 2013 | Appointment of Valerie Susan Tannahill as a director (2 pages) |
7 January 2013 | Appointment of Valerie Susan Tannahill as a director (2 pages) |
7 January 2013 | Appointment of Mrs Philippa Anne Keith as a secretary (1 page) |
7 January 2013 | Appointment of Mrs Philippa Anne Keith as a secretary (1 page) |
3 January 2013 | Termination of appointment of Douglas Allison as a director (1 page) |
3 January 2013 | Termination of appointment of Douglas Allison as a director (1 page) |
20 December 2012 | Purchase of own shares. (3 pages) |
20 December 2012 | Cancellation of shares. Statement of capital on 20 December 2012
|
20 December 2012 | Purchase of own shares. (3 pages) |
20 December 2012 | Cancellation of shares. Statement of capital on 20 December 2012
|
29 November 2012 | Statement of capital following an allotment of shares on 29 November 2012
|
29 November 2012 | Statement of capital following an allotment of shares on 29 November 2012
|
22 November 2012 | Resolutions
|
22 November 2012 | Resolutions
|
17 October 2012 | Annual return made up to 30 September 2012 no member list (21 pages) |
17 October 2012 | Annual return made up to 30 September 2012 no member list (21 pages) |
15 October 2012 | Group of companies' accounts made up to 31 May 2012 (63 pages) |
15 October 2012 | Group of companies' accounts made up to 31 May 2012 (63 pages) |
8 October 2012 | Termination of appointment of Andrew Davison as a director (1 page) |
8 October 2012 | Termination of appointment of Andrew Davison as a director (1 page) |
14 September 2012 | Statement of capital following an allotment of shares on 14 September 2012
|
14 September 2012 | Statement of capital following an allotment of shares on 14 September 2012
|
2 July 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
2 July 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
17 May 2012 | Statement of capital following an allotment of shares on 17 May 2012
|
17 May 2012 | Statement of capital following an allotment of shares on 17 May 2012
|
15 March 2012 | Resolutions
|
15 March 2012 | Resolutions
|
27 January 2012 | Termination of appointment of George Robb as a director (1 page) |
27 January 2012 | Appointment of Miss Lynn Christine Ruddick as a director (2 pages) |
27 January 2012 | Appointment of Miss Lynn Christine Ruddick as a director (2 pages) |
27 January 2012 | Termination of appointment of George Robb as a director (1 page) |
2 November 2011 | Statement of capital following an allotment of shares on 2 November 2011
|
2 November 2011 | Statement of capital following an allotment of shares on 2 November 2011
|
2 November 2011 | Statement of capital following an allotment of shares on 2 November 2011
|
31 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (28 pages) |
31 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (28 pages) |
14 October 2011 | Group of companies' accounts made up to 31 May 2011 (65 pages) |
14 October 2011 | Group of companies' accounts made up to 31 May 2011 (65 pages) |
15 July 2011 | Appointment of Mr Rian Avery Arthur Dartnell as a director (2 pages) |
15 July 2011 | Appointment of Mr Rian Avery Arthur Dartnell as a director (2 pages) |
27 January 2011 | Statement of capital following an allotment of shares on 27 January 2011
|
27 January 2011 | Statement of capital following an allotment of shares on 27 January 2011
|
15 November 2010 | Statement of capital following an allotment of shares on 15 November 2010
|
15 November 2010 | Statement of capital following an allotment of shares on 15 November 2010
|
10 November 2010 | Annual return made up to 30 September 2010 with bulk list of shareholders (21 pages) |
10 November 2010 | Annual return made up to 30 September 2010 with bulk list of shareholders (21 pages) |
5 November 2010 | Statement of capital following an allotment of shares on 2 November 2010
|
5 November 2010 | Statement of capital following an allotment of shares on 2 November 2010
|
5 November 2010 | Statement of capital following an allotment of shares on 2 November 2010
|
19 October 2010 | Statement of capital following an allotment of shares on 19 October 2010
|
19 October 2010 | Statement of capital following an allotment of shares on 19 October 2010
|
7 October 2010 | Group of companies' accounts made up to 31 May 2010 (59 pages) |
7 October 2010 | Group of companies' accounts made up to 31 May 2010 (59 pages) |
5 October 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
5 October 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
5 October 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
30 September 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
30 September 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
6 September 2010 | Termination of appointment of Omar Ashur as a director (1 page) |
6 September 2010 | Termination of appointment of Omar Ashur as a director (1 page) |
10 August 2010 | Resolutions
|
10 August 2010 | Resolutions
|
4 May 2010 | Purchase of own shares. (3 pages) |
4 May 2010 | Cancellation of shares. Statement of capital on 4 May 2010
|
4 May 2010 | Cancellation of shares. Statement of capital on 4 May 2010
|
4 May 2010 | Purchase of own shares. (3 pages) |
4 May 2010 | Cancellation of shares. Statement of capital on 4 May 2010
|
24 March 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
24 March 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
10 February 2010 | Statement of capital following an allotment of shares on 10 February 2010
|
10 February 2010 | Statement of capital following an allotment of shares on 10 February 2010
|
3 February 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
3 February 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
3 February 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
29 January 2010 | Statement of capital following an allotment of shares on 28 January 2010
|
29 January 2010 | Statement of capital following an allotment of shares on 28 January 2010
|
23 November 2009 | Statement of capital following an allotment of shares on 23 November 2009
|
23 November 2009 | Statement of capital following an allotment of shares on 23 November 2009
|
2 November 2009 | Register(s) moved to registered inspection location (1 page) |
2 November 2009 | Register inspection address has been changed (1 page) |
2 November 2009 | Register inspection address has been changed (1 page) |
2 November 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (15 pages) |
26 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (15 pages) |
28 September 2009 | Group of companies' accounts made up to 31 May 2009 (54 pages) |
28 September 2009 | Group of companies' accounts made up to 31 May 2009 (54 pages) |
11 June 2009 | Ad 11/06/09\gbp si [email protected]=500\gbp ic 264777.06/265277.06\ (1 page) |
11 June 2009 | Ad 11/06/09\gbp si [email protected]=500\gbp ic 264777.06/265277.06\ (1 page) |
13 May 2009 | Ad 27/04/09\gbp si [email protected]=1250\gbp ic 263027.06/264277.06\ (1 page) |
13 May 2009 | Ad 27/04/09\gbp si [email protected]=1250\gbp ic 263027.06/264277.06\ (1 page) |
21 April 2009 | Ad 21/04/09\gbp si [email protected]=1961.03\gbp ic 259816.03/261777.06\ (1 page) |
21 April 2009 | Ad 21/04/09\gbp si [email protected]=1961.03\gbp ic 259816.03/261777.06\ (1 page) |
1 April 2009 | Ad 01/04/09\gbp si [email protected]=930\gbp ic 256925/257855\ (1 page) |
1 April 2009 | Ad 01/04/09\gbp si [email protected]=930\gbp ic 256925/257855\ (1 page) |
9 February 2009 | Ad 28/01/09\gbp si [email protected]=200\gbp ic 255795/255995\ (2 pages) |
9 February 2009 | Return made up to 17/01/09; bulk list available separately (9 pages) |
9 February 2009 | Ad 28/01/09\gbp si [email protected]=200\gbp ic 255795/255995\ (2 pages) |
9 February 2009 | Return made up to 17/01/09; bulk list available separately (9 pages) |
5 February 2009 | Ad 04/02/09\gbp si [email protected]=320\gbp ic 255475/255795\ (2 pages) |
5 February 2009 | Ad 04/02/09\gbp si [email protected]=320\gbp ic 255475/255795\ (2 pages) |
23 December 2008 | Resolutions
|
23 December 2008 | Resolutions
|
5 November 2008 | Registered office changed on 05/11/2008 from 10 eastcheap london EC3M 1LX (1 page) |
5 November 2008 | Ad 28/10/08\gbp si [email protected]=1250\gbp ic 253905/255155\ (2 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from 10 eastcheap london EC3M 1LX (1 page) |
5 November 2008 | Ad 28/10/08\gbp si [email protected]=1250\gbp ic 253905/255155\ (2 pages) |
10 October 2008 | Group of companies' accounts made up to 31 May 2008 (53 pages) |
10 October 2008 | Group of companies' accounts made up to 31 May 2008 (53 pages) |
2 July 2008 | Director's change of particulars / tom griffith / 01/07/2008 (1 page) |
2 July 2008 | Director's change of particulars / tom griffith / 01/07/2008 (1 page) |
30 June 2008 | Ad 09/06/08\gbp si [email protected]=300\gbp ic 253605/253905\ (2 pages) |
30 June 2008 | Ad 09/06/08\gbp si [email protected]=300\gbp ic 253605/253905\ (2 pages) |
15 May 2008 | Director appointed allan seymour bufferd (2 pages) |
15 May 2008 | Director appointed allan seymour bufferd (2 pages) |
15 April 2008 | Gbp ic 267778/253605\13/03/08\gbp sr [email protected]=14173\ (1 page) |
15 April 2008 | Gbp ic 267778/253605\13/03/08\gbp sr [email protected]=14173\ (1 page) |
14 March 2008 | Director's change of particulars / george robb / 04/03/2008 (1 page) |
14 March 2008 | Director's change of particulars / george robb / 04/03/2008 (1 page) |
24 January 2008 | Return made up to 17/01/08; bulk list available separately (9 pages) |
24 January 2008 | Return made up to 17/01/08; bulk list available separately (9 pages) |
5 November 2007 | Group of companies' accounts made up to 31 May 2007 (51 pages) |
5 November 2007 | Group of companies' accounts made up to 31 May 2007 (51 pages) |
12 February 2007 | Return made up to 17/01/07; bulk list available separately (9 pages) |
12 February 2007 | Return made up to 17/01/07; bulk list available separately (9 pages) |
13 November 2006 | Group of companies' accounts made up to 31 May 2006 (43 pages) |
13 November 2006 | Group of companies' accounts made up to 31 May 2006 (43 pages) |
21 September 2006 | Location of register of members (non legible) (1 page) |
21 September 2006 | Location of register of members (non legible) (1 page) |
4 May 2006 | Resolutions
|
4 May 2006 | Nc inc already adjusted 06/04/06 (2 pages) |
4 May 2006 | S-div 06/04/06 (1 page) |
4 May 2006 | Ad 21/03/06--------- £ si [email protected]=17142 £ ic 250635/267777 (2 pages) |
4 May 2006 | Resolutions
|
4 May 2006 | Resolutions
|
4 May 2006 | Resolutions
|
4 May 2006 | Resolutions
|
4 May 2006 | Resolutions
|
4 May 2006 | S-div 06/04/06 (1 page) |
4 May 2006 | Ad 21/03/06--------- £ si [email protected]=17142 £ ic 250635/267777 (2 pages) |
4 May 2006 | Resolutions
|
4 May 2006 | Resolutions
|
4 May 2006 | Ad 21/03/06--------- £ si [email protected]=6675 £ ic 243960/250635 (2 pages) |
4 May 2006 | Nc inc already adjusted 06/04/06 (2 pages) |
4 May 2006 | Resolutions
|
4 May 2006 | Resolutions
|
4 May 2006 | Ad 21/03/06--------- £ si [email protected]=6675 £ ic 243960/250635 (2 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
13 March 2006 | Return made up to 17/01/06; full list of members (12 pages) |
13 March 2006 | Return made up to 17/01/06; full list of members (12 pages) |
23 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2006 | Ad 30/12/05--------- £ si [email protected]=7707 £ ic 236253/243960 (2 pages) |
18 January 2006 | Ad 30/12/05--------- £ si [email protected]=7707 £ ic 236253/243960 (2 pages) |
5 December 2005 | Resolutions
|
5 December 2005 | Resolutions
|
5 December 2005 | £ ic 236378/236253 01/09/05 £ sr [email protected]=125 (1 page) |
5 December 2005 | £ ic 236378/236253 01/09/05 £ sr [email protected]=125 (1 page) |
22 November 2005 | Ad 03/08/05--------- £ si [email protected]=150 £ ic 236228/236378 (2 pages) |
22 November 2005 | Ad 03/08/05--------- £ si [email protected]=150 £ ic 236228/236378 (2 pages) |
31 October 2005 | Ad 17/10/05--------- £ si [email protected]=125 £ ic 236103/236228 (2 pages) |
31 October 2005 | Ad 17/10/05--------- £ si [email protected]=125 £ ic 236103/236228 (2 pages) |
20 October 2005 | Group of companies' accounts made up to 31 May 2005 (24 pages) |
20 October 2005 | Group of companies' accounts made up to 31 May 2005 (24 pages) |
15 August 2005 | New director appointed (3 pages) |
15 August 2005 | New director appointed (3 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | New director appointed (2 pages) |
4 July 2005 | Auditor's resignation (1 page) |
4 July 2005 | Auditor's resignation (1 page) |
29 January 2005 | Return made up to 17/01/05; full list of members (10 pages) |
29 January 2005 | Return made up to 17/01/05; full list of members (10 pages) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
1 September 2004 | Group of companies' accounts made up to 31 May 2004 (23 pages) |
1 September 2004 | Group of companies' accounts made up to 31 May 2004 (23 pages) |
7 June 2004 | Resolutions
|
7 June 2004 | Nc inc already adjusted 16/04/04 (1 page) |
7 June 2004 | Nc inc already adjusted 16/04/04 (1 page) |
7 June 2004 | Resolutions
|
5 February 2004 | Return made up to 17/01/04; full list of members (10 pages) |
5 February 2004 | Return made up to 17/01/04; full list of members (10 pages) |
14 October 2003 | Group of companies' accounts made up to 31 May 2003 (24 pages) |
14 October 2003 | Group of companies' accounts made up to 31 May 2003 (24 pages) |
7 July 2003 | Ad 30/06/03--------- £ si [email protected]=190 £ ic 235913/236103 (2 pages) |
7 July 2003 | Ad 30/06/03--------- £ si [email protected]=190 £ ic 235913/236103 (2 pages) |
4 February 2003 | Return made up to 17/01/03; full list of members (9 pages) |
4 February 2003 | Return made up to 17/01/03; full list of members (9 pages) |
2 October 2002 | Group of companies' accounts made up to 31 May 2002 (23 pages) |
2 October 2002 | Group of companies' accounts made up to 31 May 2002 (23 pages) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
31 January 2002 | Return made up to 17/01/02; full list of members (8 pages) |
31 January 2002 | Return made up to 17/01/02; full list of members (8 pages) |
17 October 2001 | Group of companies' accounts made up to 31 May 2001 (23 pages) |
17 October 2001 | Group of companies' accounts made up to 31 May 2001 (23 pages) |
7 June 2001 | Director's particulars changed (1 page) |
7 June 2001 | Director's particulars changed (1 page) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
1 February 2001 | Return made up to 17/01/01; full list of members (8 pages) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Return made up to 17/01/01; full list of members (8 pages) |
1 February 2001 | Director resigned (1 page) |
2 October 2000 | Full group accounts made up to 31 May 2000 (24 pages) |
2 October 2000 | Full group accounts made up to 31 May 2000 (24 pages) |
17 May 2000 | Ad 11/05/00--------- £ si [email protected]=937 £ ic 233725/234662 (2 pages) |
17 May 2000 | Ad 11/05/00--------- £ si [email protected]=937 £ ic 233725/234662 (2 pages) |
29 January 2000 | Return made up to 17/01/00; full list of members (14 pages) |
29 January 2000 | Return made up to 17/01/00; full list of members (14 pages) |
15 November 1999 | Full group accounts made up to 31 May 1999 (23 pages) |
15 November 1999 | Full group accounts made up to 31 May 1999 (23 pages) |
22 September 1999 | Director's particulars changed (1 page) |
22 September 1999 | Director's particulars changed (1 page) |
20 July 1999 | Ad 02/07/99--------- £ si [email protected]=406 £ ic 233319/233725 (2 pages) |
20 July 1999 | Ad 02/07/99--------- £ si [email protected]=406 £ ic 233319/233725 (2 pages) |
25 February 1999 | Registered office changed on 25/02/99 from: 10 eastcheap london EC3M 1AJ (1 page) |
25 February 1999 | Registered office changed on 25/02/99 from: 10 eastcheap london EC3M 1AJ (1 page) |
22 February 1999 | Return made up to 07/02/99; full list of members (11 pages) |
22 February 1999 | Return made up to 07/02/99; full list of members (11 pages) |
22 January 1999 | New director appointed (3 pages) |
22 January 1999 | Ad 16/12/98--------- £ si [email protected]=3750 £ ic 229569/233319 (2 pages) |
22 January 1999 | Ad 16/12/98--------- £ si [email protected]=3750 £ ic 229569/233319 (2 pages) |
22 January 1999 | New director appointed (3 pages) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
29 September 1998 | Full group accounts made up to 31 May 1998 (24 pages) |
29 September 1998 | Full group accounts made up to 31 May 1998 (24 pages) |
16 February 1998 | New secretary appointed (2 pages) |
16 February 1998 | Secretary resigned;director resigned (1 page) |
16 February 1998 | Return made up to 07/02/98; full list of members (11 pages) |
16 February 1998 | Return made up to 07/02/98; full list of members (11 pages) |
16 February 1998 | Secretary resigned;director resigned (1 page) |
16 February 1998 | New secretary appointed (2 pages) |
22 December 1997 | Full group accounts made up to 31 May 1997 (23 pages) |
22 December 1997 | Full group accounts made up to 31 May 1997 (23 pages) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | New director appointed (2 pages) |
28 November 1997 | Ad 02/06/97--------- £ si [email protected]=20870 £ ic 198699/219569 (2 pages) |
28 November 1997 | Conso 02/06/97 (1 page) |
28 November 1997 | Conso 02/06/97 (1 page) |
28 November 1997 | Ad 02/06/97--------- £ si [email protected]=20870 £ ic 198699/219569 (2 pages) |
13 November 1997 | Director's particulars changed (1 page) |
13 November 1997 | Director's particulars changed (1 page) |
17 October 1997 | Director's particulars changed (1 page) |
17 October 1997 | Director's particulars changed (1 page) |
17 October 1997 | Director's particulars changed (1 page) |
17 October 1997 | Director's particulars changed (1 page) |
30 July 1997 | New director appointed (4 pages) |
30 July 1997 | New director appointed (4 pages) |
20 July 1997 | New director appointed (3 pages) |
20 July 1997 | New director appointed (3 pages) |
11 July 1997 | Resolutions
|
11 July 1997 | Resolutions
|
11 July 1997 | Resolutions
|
11 July 1997 | Resolutions
|
11 July 1997 | Resolutions
|
11 July 1997 | Resolutions
|
11 July 1997 | Resolutions
|
11 July 1997 | Resolutions
|
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
17 June 1997 | Particulars of mortgage/charge (3 pages) |
17 June 1997 | Particulars of mortgage/charge (3 pages) |
3 June 1997 | Resolutions
|
3 June 1997 | Resolutions
|
3 June 1997 | Resolutions
|
3 June 1997 | Resolutions
|
30 May 1997 | Company name changed olliff & partners PLC\certificate issued on 30/05/97 (3 pages) |
30 May 1997 | Company name changed olliff & partners PLC\certificate issued on 30/05/97 (3 pages) |
13 February 1997 | Return made up to 07/02/97; full list of members (9 pages) |
13 February 1997 | Return made up to 07/02/97; full list of members (9 pages) |
13 September 1996 | Full group accounts made up to 31 May 1996 (23 pages) |
13 September 1996 | Full group accounts made up to 31 May 1996 (23 pages) |
4 June 1996 | Ad 21/07/95--------- £ si [email protected] (2 pages) |
4 June 1996 | Ad 21/07/95--------- £ si [email protected] (2 pages) |
4 June 1996 | Ad 21/08/95--------- £ si [email protected] (2 pages) |
4 June 1996 | Ad 21/08/95--------- £ si [email protected] (2 pages) |
14 April 1996 | Director resigned (1 page) |
14 April 1996 | Director resigned (1 page) |
14 April 1996 | Return made up to 07/02/96; full list of members (8 pages) |
14 April 1996 | Return made up to 07/02/96; full list of members (8 pages) |
22 December 1995 | Full group accounts made up to 31 May 1995 (23 pages) |
22 December 1995 | Full group accounts made up to 31 May 1995 (23 pages) |
20 December 1995 | Resolutions
|
20 December 1995 | Resolutions
|
20 December 1995 | Resolutions
|
20 December 1995 | £ nc 203751/211876 17/07/95 (1 page) |
20 December 1995 | Resolutions
|
20 December 1995 | Resolutions
|
20 December 1995 | Ad 13/11/95--------- £ si [email protected]=38698 £ ic 160001/198699 (2 pages) |
20 December 1995 | Resolutions
|
20 December 1995 | Resolutions
|
20 December 1995 | Resolutions
|
20 December 1995 | Resolutions
|
20 December 1995 | Div 09/05/94 (1 page) |
20 December 1995 | Resolutions
|
20 December 1995 | Resolutions
|
20 December 1995 | Resolutions
|
20 December 1995 | Resolutions
|
20 December 1995 | Resolutions
|
20 December 1995 | £ nc 203751/211876 17/07/95 (1 page) |
20 December 1995 | Resolutions
|
20 December 1995 | Div 09/05/94 (1 page) |
20 December 1995 | Resolutions
|
20 December 1995 | Resolutions
|
20 December 1995 | Resolutions
|
20 December 1995 | Resolutions
|
20 December 1995 | Resolutions
|
20 December 1995 | Resolutions
|
20 December 1995 | £ nc 211876/279376 21/08/95 (1 page) |
20 December 1995 | Ad 13/11/95--------- £ si [email protected]=38698 £ ic 160001/198699 (2 pages) |
20 December 1995 | Resolutions
|
20 December 1995 | Resolutions
|
20 December 1995 | Resolutions
|
20 December 1995 | £ nc 211876/279376 21/08/95 (1 page) |
31 July 1995 | Ad 23/06/95--------- £ si [email protected]=6875 £ ic 153126/160001 (4 pages) |
31 July 1995 | Ad 23/06/95--------- £ si [email protected]=6875 £ ic 153126/160001 (4 pages) |
31 July 1995 | New director appointed (4 pages) |
31 July 1995 | New director appointed (4 pages) |
9 February 1995 | Return made up to 07/02/95; full list of members (8 pages) |
9 February 1995 | Return made up to 07/02/95; full list of members (8 pages) |
18 December 1994 | Full group accounts made up to 3 June 1994 (23 pages) |
18 December 1994 | Full group accounts made up to 3 June 1994 (23 pages) |
18 December 1994 | Full group accounts made up to 3 June 1994 (23 pages) |
20 May 1994 | New director appointed (2 pages) |
20 May 1994 | New director appointed (2 pages) |
26 April 1994 | Director resigned (2 pages) |
26 April 1994 | Director resigned (2 pages) |
28 February 1994 | Return made up to 07/02/94; full list of members (8 pages) |
28 February 1994 | Return made up to 07/02/94; full list of members (8 pages) |
15 December 1993 | Ad 04/06/93--------- £ si [email protected]=5000 £ ic 148126/153126 (2 pages) |
15 December 1993 | Ad 28/06/93--------- £ si [email protected]=1625 £ ic 146501/148126 (2 pages) |
15 December 1993 | Ad 28/06/93--------- £ si [email protected]=1625 £ ic 146501/148126 (2 pages) |
15 December 1993 | Ad 04/06/93--------- £ si [email protected]=5000 £ ic 148126/153126 (2 pages) |
23 November 1993 | Location of register of members (1 page) |
23 November 1993 | Ad 22/10/92--------- £ si [email protected] (2 pages) |
23 November 1993 | Registered office changed on 23/11/93 from: saddlers house gutter lane cheapside london EC2V 6BR (1 page) |
23 November 1993 | Registered office changed on 23/11/93 from: saddlers house gutter lane cheapside london EC2V 6BR (1 page) |
23 November 1993 | Ad 22/10/92--------- £ si [email protected] (2 pages) |
23 November 1993 | Location of register of members (1 page) |
12 September 1993 | Full group accounts made up to 4 June 1993 (26 pages) |
12 September 1993 | Full group accounts made up to 4 June 1993 (26 pages) |
12 September 1993 | Full group accounts made up to 4 June 1993 (26 pages) |
5 May 1993 | Accounting reference date extended from 30/04 to 31/05 (1 page) |
5 May 1993 | Accounting reference date extended from 30/04 to 31/05 (1 page) |
14 April 1993 | Return made up to 07/02/93; full list of members (10 pages) |
14 April 1993 | Return made up to 07/02/93; full list of members (10 pages) |
23 July 1992 | Ad 22/05/92--------- £ si [email protected] £ si 1@1 (2 pages) |
23 July 1992 | Statement of affairs (85 pages) |
23 July 1992 | Ad 22/05/92--------- £ si [email protected] £ si 1@1 (2 pages) |
23 July 1992 | Statement of affairs (85 pages) |
29 June 1992 | Company name changed olliff & company PLC\certificate issued on 29/06/92 (2 pages) |
29 June 1992 | Ad 22/05/92--------- £ si [email protected]=93748 £ si 1@1=1 £ ic 50002/143751 (2 pages) |
29 June 1992 | Ad 22/05/92--------- £ si [email protected]=93748 £ si 1@1=1 £ ic 50002/143751 (2 pages) |
29 June 1992 | Company name changed olliff & company PLC\certificate issued on 29/06/92 (2 pages) |
12 June 1992 | New director appointed (2 pages) |
12 June 1992 | New director appointed (2 pages) |
9 June 1992 | Memorandum and Articles of Association (73 pages) |
9 June 1992 | Director resigned (2 pages) |
9 June 1992 | Accounting reference date notified as 30/04 (1 page) |
9 June 1992 | S-div 22/05/92 (1 page) |
9 June 1992 | Accounting reference date notified as 30/04 (1 page) |
9 June 1992 | Memorandum and Articles of Association (73 pages) |
9 June 1992 | Resolutions
|
9 June 1992 | Director resigned (2 pages) |
9 June 1992 | Resolutions
|
9 June 1992 | £ nc 100000/203751 22/05/92 (1 page) |
9 June 1992 | £ nc 100000/203751 22/05/92 (1 page) |
9 June 1992 | S-div 22/05/92 (1 page) |
27 May 1992 | Ad 22/04/92--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
27 May 1992 | Ad 22/04/92--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
30 April 1992 | Company name changed scaleoption public LIMITED compa ny\certificate issued on 30/04/92 (2 pages) |
30 April 1992 | Company name changed scaleoption public LIMITED compa ny\certificate issued on 30/04/92 (2 pages) |
23 April 1992 | Application to commence business (2 pages) |
23 April 1992 | Certificate of authorisation to commence business and borrow (1 page) |
23 April 1992 | Certificate of authorisation to commence business and borrow (1 page) |
23 April 1992 | Application to commence business (2 pages) |
3 April 1992 | Secretary resigned;director resigned;new director appointed (2 pages) |
3 April 1992 | Secretary resigned;director resigned;new director appointed (2 pages) |
30 March 1992 | Registered office changed on 30/03/92 from: 2, baches street london N1 6UB (1 page) |
30 March 1992 | Director resigned;new director appointed (2 pages) |
30 March 1992 | Director resigned;new director appointed (2 pages) |
30 March 1992 | Registered office changed on 30/03/92 from: 2, baches street london N1 6UB (1 page) |
7 February 1992 | Incorporation (10 pages) |
7 February 1992 | Incorporation (10 pages) |