4 Bouverie Street
London
EC4Y 8AX
Secretary Name | Mr Timothy Briant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2008(16 years, 8 months after company formation) |
Appointment Duration | 3 years (closed 08 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazlitt House 4 Bouverie Street London EC4Y 8AX |
Director Name | Mr Neil Thomas George Martin |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2008(16 years, 8 months after company formation) |
Appointment Duration | 3 years (closed 08 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazlitt House 4 Bouverie Street London EC4Y 8AX |
Director Name | Ms Catherine Walsh |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2b Olivers Wharf 64 Wapping High Street London E1W 2PJ |
Director Name | Mr Warwick Michael Bergin |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 March 1992(1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 409 Nelson House Dolphin Square London SW1V 3LX |
Director Name | Mr David Thomas Andrews |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 October 1995) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Lindum High Street Lower Dean Huntingdon Cambridgeshire PE28 0LL |
Secretary Name | Mr David Thomas Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 October 1995) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Lindum High Street Lower Dean Huntingdon Cambridgeshire PE28 0LL |
Director Name | George Anthony Cannon |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 February 1997) |
Role | Company Director |
Correspondence Address | Princhetts Chelsworth Ipswich Suffolk IP7 7HU |
Director Name | Ms Patricia Mary Staunton |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 May 1996) |
Role | Company Director |
Correspondence Address | 133 Beauchamps Drive Wickford Essex SS11 8NH |
Director Name | Andrew John Wickham |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 July 1999) |
Role | Chartered Accountant |
Correspondence Address | The Acorns Workhouse Lane East Farleigh Kent ME15 0QB |
Secretary Name | Andrew John Wickham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 February 1997) |
Role | Chartered Accountant |
Correspondence Address | The Acorns Workhouse Lane East Farleigh Kent ME15 0QB |
Director Name | Mr Jonathan Russell Butterfield |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(5 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rock House Rockhill, Halberton Tiverton Devon EX16 7AL |
Director Name | Ms Susan Elizabeth Cuff |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(5 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 June 2003) |
Role | Managing Director |
Correspondence Address | 154 Hurlingham Road London SW6 3NG |
Director Name | Mr John Eugene O'Sullivan |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(5 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bonners Farm Windmill Road Pepperstock Luton LU1 4LQ |
Secretary Name | Dale Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(5 years after company formation) |
Appointment Duration | 2 years (resigned 16 March 1999) |
Role | Accountant |
Correspondence Address | 39 Hare Lane Claygate Esher Surrey KT10 9BT |
Director Name | Andrew Henry Giles |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 November 1998) |
Role | Company Director |
Correspondence Address | 64 Abbey Road South Croydon Surrey CR2 8NG |
Director Name | Benedict Peter Bramley-Brett |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | Kielder 7 Onslow Road Burwood Park Walton On Thames Surrey KT12 5BB |
Director Name | Andrew James Bamford |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(6 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2002) |
Role | It Recruitment |
Correspondence Address | Byways Gravel Walk Cheltenham West Midlands GL53 3NP Wales |
Secretary Name | Christopher John Sadiq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(7 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 June 2000) |
Role | Company Director |
Correspondence Address | 80 Disraeli Road London SW15 2DX |
Director Name | Dale Todd |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(7 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 39 Hare Lane Claygate Esher Surrey KT10 9BT |
Director Name | Michael John Bennett |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(7 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 07 January 2005) |
Role | Company Director |
Correspondence Address | 2 Dighton Road London SW18 1AN |
Director Name | David Voice |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 25 Mallard Walk Mickleover Derby Derbyshire DE3 0TF |
Secretary Name | Gavin Kenneth Tagg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(8 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 23 June 2003) |
Role | Company Director |
Correspondence Address | Flat 16, Cheylesmore House Ebury Bridge Road London SW1W 8QY |
Secretary Name | Gavin Kenneth Tagg |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(8 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 23 June 2003) |
Role | Company Director |
Correspondence Address | Flat 16, Cheylesmore House Ebury Bridge Road London SW1W 8QY |
Director Name | Mr Nicholas Fazakerley |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adam Cottage Cheverells Green Markyate St Albans Hertfordshire AL3 8AD |
Director Name | Andrew Lord |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 December 2004) |
Role | Regional Director |
Correspondence Address | 14 Campbell Close Walshaw Bury Lancashire BL8 3BB |
Director Name | William Joseph Grubbs |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 2003(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 September 2005) |
Role | Company Director |
Correspondence Address | Flat 2, 3 Chichester Terrace Brighton East Sussex BN2 1FG |
Director Name | Mr Richard Timothy Barfield |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wymondham House 18 Brooklands Avenue Cambridge Cambridgeshire CB2 2BB |
Secretary Name | Brian Stuart Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(11 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 20 January 2004) |
Role | Secretary |
Correspondence Address | 16 Saint Brannocks Road Manchester Lancashire M21 0UP |
Director Name | Mr Peter Anthony Darraugh |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 77 Grove Road Tring Hertfordshire HP23 5PB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hazlitt House 4 Bouverie Street London EC4Y 8AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2011 | Application to strike the company off the register (3 pages) |
12 July 2011 | Application to strike the company off the register (3 pages) |
24 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
24 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
28 February 2011 | Director's details changed for Mr Neil Martin on 1 December 2010 (2 pages) |
28 February 2011 | Director's details changed for Mr Neil Martin on 1 December 2010 (2 pages) |
28 February 2011 | Secretary's details changed for Mr Timothy Briant on 1 December 2010 (1 page) |
28 February 2011 | Register inspection address has been changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD England (1 page) |
28 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders Statement of capital on 2011-02-28
|
28 February 2011 | Director's details changed for Mr Peter William Searle on 1 December 2010 (2 pages) |
28 February 2011 | Director's details changed for Mr Peter William Searle on 1 December 2010 (2 pages) |
28 February 2011 | Director's details changed for Mr Neil Martin on 1 December 2010 (2 pages) |
28 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders Statement of capital on 2011-02-28
|
28 February 2011 | Secretary's details changed for Mr Timothy Briant on 1 December 2010 (1 page) |
28 February 2011 | Director's details changed for Mr Peter William Searle on 1 December 2010 (2 pages) |
28 February 2011 | Secretary's details changed for Mr Timothy Briant on 1 December 2010 (1 page) |
28 February 2011 | Register inspection address has been changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD England (1 page) |
10 February 2011 | Resolutions
|
10 February 2011 | Statement by directors (1 page) |
10 February 2011 | Solvency Statement dated 04/02/11 (1 page) |
10 February 2011 | Statement by Directors (1 page) |
10 February 2011 | Statement of capital on 10 February 2011
|
10 February 2011 | Solvency statement dated 04/02/11 (1 page) |
10 February 2011 | Statement of capital on 10 February 2011
|
10 February 2011 | Resolutions
|
26 January 2011 | Statement of capital following an allotment of shares on 7 January 2011
|
26 January 2011 | Statement of capital following an allotment of shares on 7 January 2011
|
26 January 2011 | Statement of capital following an allotment of shares on 7 January 2011
|
20 January 2011 | Resolutions
|
20 January 2011 | Resolutions
|
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
24 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Secretary's details changed for Mr Timothy Briant on 18 February 2010 (1 page) |
23 February 2010 | Director's details changed for Mr Peter William Searle on 18 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Peter William Searle on 18 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Neil Martin on 18 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Neil Martin on 18 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Mr Timothy Briant on 18 February 2010 (1 page) |
9 February 2010 | Register inspection address has been changed (1 page) |
9 February 2010 | Register inspection address has been changed (1 page) |
9 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
9 July 2009 | Accounts made up to 31 December 2008 (4 pages) |
18 March 2009 | Return made up to 18/02/09; no change of members (4 pages) |
18 March 2009 | Return made up to 18/02/09; no change of members (4 pages) |
6 November 2008 | Appointment Terminated Director peter darraugh (1 page) |
6 November 2008 | Appointment terminated director peter darraugh (1 page) |
6 November 2008 | Appointment Terminated Secretary gavin tagg (1 page) |
6 November 2008 | Director appointed neil thomas george martin (3 pages) |
6 November 2008 | Director appointed neil thomas george martin (3 pages) |
6 November 2008 | Appointment terminated secretary gavin tagg (1 page) |
5 November 2008 | Secretary appointed timothy briant (2 pages) |
5 November 2008 | Secretary appointed timothy briant (2 pages) |
24 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
24 July 2008 | Accounts made up to 31 December 2007 (4 pages) |
21 April 2008 | Director's change of particulars / peter searle / 17/04/2008 (1 page) |
21 April 2008 | Director's Change of Particulars / peter searle / 17/04/2008 / HouseName/Number was: , now: 7; Street was: 6 martineau drive, now: montague road; Area was: st margarets, now: ; Post Town was: twickenham, now: richmond; Region was: middlesex, now: surrey; Post Code was: TW1 1PZ, now: TW10 6QW (1 page) |
10 March 2008 | Return made up to 18/02/08; no change of members (5 pages) |
10 March 2008 | Return made up to 18/02/08; no change of members (5 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
29 October 2007 | Accounts made up to 31 December 2006 (4 pages) |
5 March 2007 | Return made up to 18/02/07; full list of members (7 pages) |
5 March 2007 | Return made up to 18/02/07; full list of members (7 pages) |
18 October 2006 | New director appointed (3 pages) |
18 October 2006 | New director appointed (3 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
14 March 2006 | Accounts made up to 31 December 2005 (5 pages) |
14 March 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
6 March 2006 | Return made up to 18/02/06; full list of members (7 pages) |
6 March 2006 | Return made up to 18/02/06; full list of members (7 pages) |
3 November 2005 | Accounts made up to 31 December 2004 (9 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (9 pages) |
20 October 2005 | Registered office changed on 20/10/05 from: third floor 80 bishopsgate london EC2N 4AG (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: third floor 80 bishopsgate london EC2N 4AG (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | New director appointed (3 pages) |
14 October 2005 | New director appointed (3 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
2 March 2005 | Return made up to 18/02/05; full list of members (7 pages) |
2 March 2005 | Return made up to 18/02/05; full list of members (7 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
16 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
16 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
28 July 2004 | Director's particulars changed (1 page) |
28 July 2004 | Director's particulars changed (1 page) |
22 March 2004 | Resolutions
|
22 March 2004 | Resolutions
|
26 February 2004 | Return made up to 18/02/04; full list of members (8 pages) |
26 February 2004 | Return made up to 18/02/04; full list of members (8 pages) |
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | Secretary resigned (1 page) |
2 December 2003 | Registered office changed on 02/12/03 from: best place bouverie street london EC4Y 8AX (1 page) |
2 December 2003 | Registered office changed on 02/12/03 from: best place bouverie street london EC4Y 8AX (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | New director appointed (4 pages) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Ad 23/06/03--------- £ si 861115@1=861115 £ ic 1246630/2107745 (2 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | New secretary appointed (16 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Auditor's resignation (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | New director appointed (18 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | New director appointed (4 pages) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | New secretary appointed (16 pages) |
2 July 2003 | New director appointed (18 pages) |
2 July 2003 | Ad 23/06/03--------- £ si 861115@1=861115 £ ic 1246630/2107745 (2 pages) |
2 July 2003 | Auditor's resignation (1 page) |
27 June 2003 | Ad 03/06/03--------- £ si 3@1=3 £ ic 1246627/1246630 (2 pages) |
27 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2003 | Statement of affairs (5 pages) |
27 June 2003 | Statement of affairs (5 pages) |
27 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2003 | Ad 03/06/03--------- £ si 3@1=3 £ ic 1246627/1246630 (2 pages) |
9 June 2003 | Auditor's resignation (2 pages) |
9 June 2003 | Auditor's resignation (2 pages) |
8 June 2003 | Full accounts made up to 31 December 2002 (24 pages) |
8 June 2003 | Full accounts made up to 31 December 2002 (24 pages) |
15 May 2003 | Resolutions
|
15 May 2003 | Full accounts made up to 31 December 2001 (24 pages) |
15 May 2003 | Full accounts made up to 31 December 2001 (24 pages) |
15 May 2003 | Ad 08/05/03--------- £ si 1000000@1=1000000 £ ic 246627/1246627 (2 pages) |
15 May 2003 | Ad 08/05/03--------- £ si 1000000@1=1000000 £ ic 246627/1246627 (2 pages) |
15 May 2003 | Resolutions
|
24 April 2003 | Nc inc already adjusted 16/04/03 (1 page) |
24 April 2003 | Nc inc already adjusted 16/04/03 (1 page) |
24 April 2003 | Resolutions
|
24 April 2003 | Resolutions
|
1 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2003 | Return made up to 18/02/03; full list of members (9 pages) |
25 February 2003 | Return made up to 18/02/03; full list of members (9 pages) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
11 December 2002 | Secretary's particulars changed (1 page) |
11 December 2002 | Secretary's particulars changed (1 page) |
22 November 2002 | Director's particulars changed (1 page) |
22 November 2002 | Director's particulars changed (1 page) |
26 February 2002 | Return made up to 18/02/02; full list of members (8 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Return made up to 18/02/02; full list of members (8 pages) |
26 February 2002 | New director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Director resigned (1 page) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | New director appointed (2 pages) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
20 April 2001 | Return made up to 18/02/01; full list of members
|
20 April 2001 | Return made up to 18/02/01; full list of members (8 pages) |
13 April 2001 | Full accounts made up to 31 December 2000 (19 pages) |
13 April 2001 | Full accounts made up to 31 December 2000 (19 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
6 July 2000 | Registered office changed on 06/07/00 from: 1 bedford avenue london WC1B 3AS (1 page) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Registered office changed on 06/07/00 from: 1 bedford avenue london WC1B 3AS (1 page) |
27 March 2000 | Return made up to 18/02/00; full list of members (7 pages) |
27 March 2000 | Return made up to 18/02/00; full list of members (7 pages) |
10 January 2000 | Particulars of mortgage/charge (11 pages) |
10 January 2000 | Particulars of mortgage/charge (11 pages) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
3 September 1999 | Full accounts made up to 31 December 1998 (19 pages) |
3 September 1999 | Full accounts made up to 31 December 1998 (19 pages) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | New director appointed (2 pages) |
26 March 1999 | Return made up to 18/02/99; full list of members
|
26 March 1999 | New secretary appointed (2 pages) |
26 March 1999 | Return made up to 18/02/99; full list of members (8 pages) |
26 March 1999 | New secretary appointed (2 pages) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | Director resigned (1 page) |
9 October 1998 | Auditor's resignation (1 page) |
9 October 1998 | Auditor's resignation (1 page) |
4 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
4 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
6 July 1998 | Resolutions
|
8 May 1998 | Particulars of mortgage/charge (15 pages) |
8 May 1998 | Particulars of mortgage/charge (15 pages) |
31 March 1998 | Full accounts made up to 20 April 1997 (15 pages) |
31 March 1998 | Full accounts made up to 20 April 1997 (15 pages) |
17 March 1998 | Return made up to 18/02/98; full list of members
|
17 March 1998 | Return made up to 18/02/98; full list of members (8 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
11 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
22 January 1998 | Accounting reference date shortened from 21/04/98 to 31/12/97 (1 page) |
22 January 1998 | Accounting reference date shortened from 21/04/98 to 31/12/97 (1 page) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
15 May 1997 | Registered office changed on 15/05/97 from: 31 bedford square london WC1B 3EG (1 page) |
15 May 1997 | Registered office changed on 15/05/97 from: 31 bedford square london WC1B 3EG (1 page) |
12 May 1997 | Particulars of mortgage/charge (3 pages) |
12 May 1997 | Particulars of mortgage/charge (3 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
28 February 1997 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
28 February 1997 | Re-registration of Memorandum and Articles (12 pages) |
28 February 1997 | Resolutions
|
28 February 1997 | Application for reregistration from PLC to private (1 page) |
28 February 1997 | Resolutions
|
28 February 1997 | Resolutions
|
28 February 1997 | Resolutions
|
28 February 1997 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
28 February 1997 | Application for reregistration from PLC to private (1 page) |
28 February 1997 | Re-registration of Memorandum and Articles (12 pages) |
26 February 1997 | Return made up to 18/02/97; no change of members (8 pages) |
26 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 1997 | Return made up to 18/02/97; no change of members (8 pages) |
26 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 1996 | Full accounts made up to 21 April 1996 (20 pages) |
10 October 1996 | Full accounts made up to 21 April 1996 (20 pages) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Director resigned (1 page) |
23 May 1996 | £ sr 4376@1 31/12/95 (1 page) |
23 May 1996 | £ sr 4376@1 31/12/95 (1 page) |
8 March 1996 | Return made up to 18/02/96; full list of members (8 pages) |
8 March 1996 | Return made up to 18/02/96; full list of members (8 pages) |
14 November 1995 | Full group accounts made up to 23 April 1995 (22 pages) |
14 November 1995 | Full group accounts made up to 23 April 1995 (22 pages) |
2 November 1995 | Secretary resigned;director resigned (2 pages) |
2 November 1995 | Secretary resigned;director resigned (1 page) |
2 November 1995 | New secretary appointed;new director appointed (2 pages) |
14 March 1995 | Return made up to 18/02/95; no change of members (6 pages) |
14 March 1995 | Return made up to 18/02/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
5 May 1993 | Resolutions
|
5 May 1993 | Resolutions
|
29 May 1992 | Memorandum and Articles of Association (13 pages) |
29 May 1992 | Memorandum and Articles of Association (13 pages) |