London
W1U 1QX
Director Name | Dr Maximilian Dressendoerfer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Closed |
Appointed | 30 April 2013(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 April 2015) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr John Leslie Dobinson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2013(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 April 2015) |
Role | Chief Operating Officer - Europe |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Andrew John Taylor |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Bridge House Bisham Road Marlow Buckinghamshire SL7 1RP |
Director Name | Aky Najeeb |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old School House Bovington Green Marlow Buckinghamshire SL7 2JH |
Director Name | Michael David Miller |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Trees 15a Linksway Northwood Middlesex HA6 2XA |
Secretary Name | Michael David Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Marsworth Avenue Pinner Middlesex HA5 4TT |
Secretary Name | Sarah Elizabeth Anne Standing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(2 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | 1 Pilsdon Close Inner Park Road Wimbledon London SW19 6DR |
Director Name | Mr David Michael Davies |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Marine Parade Penarth South Glamorgan CF64 3BG Wales |
Director Name | Roderick Charles Smallwood |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 October 1996) |
Role | Manager |
Correspondence Address | 42 Hartingdon Road Chiswick London W4 |
Director Name | Mr Paul Anthony Burton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 October 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 65 Hartford Road Bexley Kent DA5 1NL |
Director Name | James Christopher Driscoll |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 29 March 2006) |
Role | Company Director |
Correspondence Address | 66 Norton Road Stourbridge West Midlands DY8 2AQ |
Director Name | James Christopher Driscoll |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 29 March 2006) |
Role | Company Director |
Correspondence Address | 66 Norton Road Stourbridge West Midlands DY8 2AQ |
Director Name | Rohan Richard Courtney |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | Deepwood Lower Wood Road Ludlow Shropshire SY8 2JQ Wales |
Director Name | Mr Martin James Haxby |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2006) |
Role | Business Affairs Director |
Country of Residence | United Kingdom |
Correspondence Address | Wildhern 133 Silverdale Avenue Ashley Park Walton On Thames Surrey KT12 1EJ |
Director Name | Hywel Hadley Davies |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 14 May 2004) |
Role | Managing Director |
Correspondence Address | 2b Florence Road London W5 3TX |
Director Name | Mr Paul Frederick Wallace |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(14 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 March 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Westfield House Nunnery Lane Penshurst Kent TN11 8HA |
Director Name | Mr Joseph Cokell |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(14 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 September 2007) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | Talltrees Orpington Road Chislehurst Kent BR7 6RA |
Secretary Name | Matthew Robert Joy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(14 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 21 September 2007) |
Role | Company Director |
Correspondence Address | 2 Chestnut Place Ashtead Surrey KT21 2DY |
Secretary Name | Mrs Abolanle Abioye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2007(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 November 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Richard Michael Constant |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(16 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 November 2012) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Boyd Johnston Muir |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(16 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 November 2012) |
Role | Evp & Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 2220 Colorado Avenue Santa Monica Ca 90404 |
Director Name | Mr Andrew Brown |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 November 2012) |
Role | International Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Timothy Spencer Smith |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(20 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 April 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Beaumont House Avonmore Road Kensington Village London W14 8TS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 33 Wigmore Street London W1U 1QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
9.9m at £0.01 | Sanctuary Records Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | Application to strike the company off the register (3 pages) |
16 December 2014 | Application to strike the company off the register (3 pages) |
6 November 2014 | Director's details changed for Maximilian Dressendoerfer on 17 October 2014 (2 pages) |
6 November 2014 | Director's details changed for Maximilian Dressendoerfer on 17 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr Mark David Ranyard on 17 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr Mark David Ranyard on 17 October 2014 (2 pages) |
29 September 2014 | Accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Accounts made up to 31 December 2013 (8 pages) |
28 August 2014 | Solvency statement dated 27/08/14 (2 pages) |
28 August 2014 | Resolutions
|
28 August 2014 | Statement of capital on 28 August 2014
|
28 August 2014 | Solvency statement dated 27/08/14 (2 pages) |
28 August 2014 | Resolutions
|
28 August 2014 | Statement of capital on 28 August 2014
|
28 August 2014 | Statement by directors (2 pages) |
28 August 2014 | Statement by directors (2 pages) |
15 August 2014 | Register inspection address has been changed from Beaumont House Avonmore Road Kensington Village London W14 8TS United Kingdom to Simons Muirhead & Burton 8 9 Frith Street London W1D 3JB (1 page) |
15 August 2014 | Register inspection address has been changed from Beaumont House Avonmore Road Kensington Village London W14 8TS United Kingdom to Simons Muirhead & Burton 8 9 Frith Street London W1D 3JB (1 page) |
14 August 2014 | Register(s) moved to registered inspection location Simons Muirhead & Burton 8 9 Frith Street London W1D 3JB (1 page) |
14 August 2014 | Register(s) moved to registered inspection location Simons Muirhead & Burton 8 9 Frith Street London W1D 3JB (1 page) |
1 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders (7 pages) |
1 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders (7 pages) |
1 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders (7 pages) |
10 September 2013 | Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL on 10 September 2013 (1 page) |
23 May 2013 | Termination of appointment of Timothy Spencer Smith as a director on 30 April 2013 (1 page) |
23 May 2013 | Appointment of John Leslie Dobinson as a director on 30 April 2013 (2 pages) |
23 May 2013 | Appointment of Mr Mark David Ranyard as a director on 30 April 2013 (2 pages) |
23 May 2013 | Appointment of Maximilian Dressendoerfer as a director on 30 April 2013 (2 pages) |
23 May 2013 | Appointment of Maximilian Dressendoerfer as a director on 30 April 2013 (2 pages) |
23 May 2013 | Appointment of John Leslie Dobinson as a director on 30 April 2013 (2 pages) |
23 May 2013 | Termination of appointment of Timothy Spencer Smith as a director on 30 April 2013 (1 page) |
23 May 2013 | Appointment of Mr Mark David Ranyard as a director on 30 April 2013 (2 pages) |
10 May 2013 | Registered office address changed from 364-366 Kensington High Street London W14 8NS England on 10 May 2013 (2 pages) |
10 May 2013 | Registered office address changed from 364-366 Kensington High Street London W14 8NS England on 10 May 2013 (2 pages) |
25 April 2013 | Accounts made up to 31 December 2012 (6 pages) |
25 April 2013 | Accounts made up to 31 December 2012 (6 pages) |
11 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
21 November 2012 | Termination of appointment of Richard Michael Constant as a director on 21 November 2012 (1 page) |
21 November 2012 | Termination of appointment of Abolanle Abioye as a secretary on 21 November 2012 (1 page) |
21 November 2012 | Termination of appointment of Boyd Johnston Muir as a director on 21 November 2012 (1 page) |
21 November 2012 | Termination of appointment of Andrew Brown as a director on 21 November 2012 (1 page) |
21 November 2012 | Appointment of Timothy Spencer Smith as a director on 21 November 2012 (2 pages) |
21 November 2012 | Appointment of Timothy Spencer Smith as a director on 21 November 2012 (2 pages) |
21 November 2012 | Termination of appointment of Boyd Johnston Muir as a director on 21 November 2012 (1 page) |
21 November 2012 | Termination of appointment of Andrew Brown as a director on 21 November 2012 (1 page) |
21 November 2012 | Termination of appointment of Richard Michael Constant as a director on 21 November 2012 (1 page) |
21 November 2012 | Termination of appointment of Abolanle Abioye as a secretary on 21 November 2012 (1 page) |
14 November 2012 | Memorandum and Articles of Association (10 pages) |
14 November 2012 | Resolutions
|
14 November 2012 | Memorandum and Articles of Association (10 pages) |
14 November 2012 | Resolutions
|
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Richard Michael Constant on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Andrew Brown on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Andrew Brown on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Richard Michael Constant on 31 October 2012 (2 pages) |
20 September 2012 | Register(s) moved to registered inspection location (1 page) |
20 September 2012 | Register(s) moved to registered inspection location (1 page) |
17 September 2012 | Director's details changed for Boyd Johnston Muir on 14 September 2012 (2 pages) |
17 September 2012 | Director's details changed for Boyd Johnston Muir on 14 September 2012 (2 pages) |
6 September 2012 | Register inspection address has been changed (1 page) |
6 September 2012 | Register inspection address has been changed (1 page) |
5 April 2012 | Accounts made up to 31 December 2011 (6 pages) |
5 April 2012 | Accounts made up to 31 December 2011 (6 pages) |
6 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
22 November 2011 | Registered office address changed from 1 Sussex Place London W6 9EA on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from 1 Sussex Place London W6 9EA on 22 November 2011 (1 page) |
21 September 2011 | Appointment of Andrew Brown as a director on 13 September 2011 (2 pages) |
21 September 2011 | Appointment of Andrew Brown as a director on 13 September 2011 (2 pages) |
31 March 2011 | Accounts made up to 31 December 2010 (7 pages) |
31 March 2011 | Accounts made up to 31 December 2010 (7 pages) |
11 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Accounts made up to 31 December 2009 (8 pages) |
6 April 2010 | Accounts made up to 31 December 2009 (8 pages) |
18 August 2009 | Auditor's resignation (3 pages) |
18 August 2009 | Auditor's resignation (3 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (12 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (12 pages) |
6 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
6 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
11 June 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
11 June 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page) |
24 April 2008 | Director appointed boyd johnston muir (1 page) |
24 April 2008 | Director appointed richard michael constant (1 page) |
24 April 2008 | Appointment terminated director paul wallace (1 page) |
24 April 2008 | Director appointed richard michael constant (1 page) |
24 April 2008 | Director appointed boyd johnston muir (1 page) |
24 April 2008 | Appointment terminated director paul wallace (1 page) |
27 March 2008 | Full accounts made up to 30 September 2007 (12 pages) |
27 March 2008 | Full accounts made up to 30 September 2007 (12 pages) |
6 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
6 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
15 October 2007 | New secretary appointed (1 page) |
15 October 2007 | New secretary appointed (1 page) |
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | Secretary resigned (1 page) |
31 July 2007 | Full accounts made up to 30 September 2006 (14 pages) |
31 July 2007 | Full accounts made up to 30 September 2006 (14 pages) |
15 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | New director appointed (3 pages) |
15 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | New director appointed (3 pages) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Secretary resigned (1 page) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
7 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
4 October 2006 | Full accounts made up to 30 September 2005 (15 pages) |
4 October 2006 | Full accounts made up to 30 September 2005 (15 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
15 May 2006 | New director appointed (3 pages) |
15 May 2006 | New director appointed (3 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
10 April 2006 | Return made up to 05/03/06; full list of members (3 pages) |
10 April 2006 | Return made up to 05/03/06; full list of members (3 pages) |
25 August 2005 | Full accounts made up to 30 September 2004 (15 pages) |
25 August 2005 | Full accounts made up to 30 September 2004 (15 pages) |
14 April 2005 | Return made up to 05/03/05; full list of members (3 pages) |
14 April 2005 | Return made up to 05/03/05; full list of members (3 pages) |
28 July 2004 | Full accounts made up to 30 September 2003 (15 pages) |
28 July 2004 | Full accounts made up to 30 September 2003 (15 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
15 March 2004 | Return made up to 05/03/04; full list of members (8 pages) |
15 March 2004 | Return made up to 05/03/04; full list of members (8 pages) |
1 July 2003 | Full accounts made up to 30 September 2002 (15 pages) |
1 July 2003 | Full accounts made up to 30 September 2002 (15 pages) |
10 May 2003 | Declaration of satisfaction of mortgage/charge (4 pages) |
10 May 2003 | Declaration of satisfaction of mortgage/charge (4 pages) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
11 March 2003 | Return made up to 05/03/03; no change of members (9 pages) |
11 March 2003 | Return made up to 05/03/03; no change of members (9 pages) |
27 June 2002 | Particulars of mortgage/charge (27 pages) |
27 June 2002 | Particulars of mortgage/charge (27 pages) |
14 March 2002 | Return made up to 05/03/02; no change of members (8 pages) |
14 March 2002 | Return made up to 05/03/02; no change of members (8 pages) |
13 March 2002 | Full accounts made up to 30 September 2001 (15 pages) |
13 March 2002 | Full accounts made up to 30 September 2001 (15 pages) |
20 February 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 February 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 July 2001 | Full accounts made up to 30 September 2000 (16 pages) |
4 July 2001 | Full accounts made up to 30 September 2000 (16 pages) |
23 March 2001 | Return made up to 05/03/01; full list of members (8 pages) |
23 March 2001 | Return made up to 05/03/01; full list of members (8 pages) |
30 August 2000 | Particulars of mortgage/charge (15 pages) |
30 August 2000 | Particulars of mortgage/charge (15 pages) |
28 April 2000 | Full accounts made up to 30 September 1999 (16 pages) |
28 April 2000 | Full accounts made up to 30 September 1999 (16 pages) |
4 April 2000 | Return made up to 05/03/00; no change of members (8 pages) |
4 April 2000 | Return made up to 05/03/00; no change of members (8 pages) |
7 October 1999 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
7 October 1999 | Application for reregistration from PLC to private (1 page) |
7 October 1999 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
7 October 1999 | Re-registration of Memorandum and Articles (15 pages) |
7 October 1999 | Resolutions
|
7 October 1999 | Application for reregistration from PLC to private (1 page) |
7 October 1999 | Resolutions
|
7 October 1999 | Re-registration of Memorandum and Articles (15 pages) |
16 July 1999 | Registered office changed on 16/07/99 from: the colonnades 82 bishops bridge rd london W2 6BB (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: the colonnades 82 bishops bridge rd london W2 6BB (1 page) |
9 July 1999 | Particulars of mortgage/charge (15 pages) |
9 July 1999 | Particulars of mortgage/charge (15 pages) |
18 June 1999 | Director's particulars changed (1 page) |
18 June 1999 | Director's particulars changed (1 page) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
10 May 1999 | Director's particulars changed (1 page) |
10 May 1999 | Director's particulars changed (1 page) |
28 April 1999 | Return made up to 05/03/99; bulk list available separately (9 pages) |
28 April 1999 | Return made up to 05/03/99; bulk list available separately (9 pages) |
23 April 1999 | Full accounts made up to 30 September 1998 (16 pages) |
23 April 1999 | Full accounts made up to 30 September 1998 (16 pages) |
17 November 1998 | Particulars of mortgage/charge (15 pages) |
17 November 1998 | Particulars of mortgage/charge (15 pages) |
6 November 1998 | Particulars of mortgage/charge (15 pages) |
6 November 1998 | Particulars of mortgage/charge (15 pages) |
4 September 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
4 September 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
3 August 1998 | Full group accounts made up to 31 December 1997 (28 pages) |
3 August 1998 | Full group accounts made up to 31 December 1997 (28 pages) |
21 July 1998 | Particulars of mortgage/charge (15 pages) |
21 July 1998 | Particulars of mortgage/charge (15 pages) |
6 June 1998 | Particulars of mortgage/charge (15 pages) |
6 June 1998 | Particulars of mortgage/charge (15 pages) |
10 May 1998 | Director's particulars changed (1 page) |
10 May 1998 | Director's particulars changed (1 page) |
23 December 1997 | Ad 03/12/97--------- £ si [email protected]=850 £ ic 98307/99157 (2 pages) |
23 December 1997 | Ad 03/12/97--------- £ si [email protected]=850 £ ic 98307/99157 (2 pages) |
10 November 1997 | Resolutions
|
10 November 1997 | Resolutions
|
10 November 1997 | Resolutions
|
10 November 1997 | Resolutions
|
19 September 1997 | Particulars of mortgage/charge (15 pages) |
19 September 1997 | Particulars of mortgage/charge (15 pages) |
16 September 1997 | Particulars of mortgage/charge (7 pages) |
16 September 1997 | Particulars of mortgage/charge (7 pages) |
11 September 1997 | Director's particulars changed (1 page) |
11 September 1997 | Director's particulars changed (1 page) |
29 July 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
29 July 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
6 May 1997 | Ad 22/04/97--------- premium £ si [email protected]=2307 £ ic 96000/98307 (2 pages) |
6 May 1997 | Ad 22/04/97--------- premium £ si [email protected]=2307 £ ic 96000/98307 (2 pages) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
14 March 1997 | Return made up to 05/03/97; bulk list available separately (17 pages) |
14 March 1997 | Return made up to 05/03/97; bulk list available separately (17 pages) |
26 February 1997 | Auditor's resignation (1 page) |
26 February 1997 | Auditor's resignation (1 page) |
3 February 1997 | Ad 13/12/96--------- £ si [email protected]=46000 £ ic 50000/96000 (38 pages) |
3 February 1997 | Ad 13/12/96--------- £ si [email protected]=46000 £ ic 50000/96000 (38 pages) |
21 January 1997 | Director's particulars changed (1 page) |
21 January 1997 | Director's particulars changed (1 page) |
19 January 1997 | New director appointed (5 pages) |
19 January 1997 | New director appointed (5 pages) |
16 January 1997 | New director appointed (2 pages) |
16 January 1997 | New director appointed (2 pages) |
6 January 1997 | Resolutions
|
6 January 1997 | Conve 12/12/96 (1 page) |
6 January 1997 | Resolutions
|
6 January 1997 | Resolutions
|
6 January 1997 | Resolutions
|
6 January 1997 | Conve 12/12/96 (1 page) |
6 January 1997 | £ nc 50000/200000 12/12/96 (1 page) |
6 January 1997 | Resolutions
|
6 January 1997 | Resolutions
|
6 January 1997 | £ nc 50000/200000 12/12/96 (1 page) |
6 January 1997 | Resolutions
|
20 December 1996 | Prospectus (58 pages) |
20 December 1996 | Prospectus (58 pages) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
12 December 1996 | Resolutions
|
12 December 1996 | Resolutions
|
12 December 1996 | Resolutions
|
12 December 1996 | Ad 05/12/96--------- £ si 48000@1=48000 £ ic 2000/50000 (2 pages) |
12 December 1996 | Resolutions
|
12 December 1996 | Resolutions
|
12 December 1996 | Resolutions
|
12 December 1996 | Nc inc already adjusted 05/12/96 (1 page) |
12 December 1996 | Nc inc already adjusted 05/12/96 (1 page) |
12 December 1996 | Ad 05/12/96--------- £ si 48000@1=48000 £ ic 2000/50000 (2 pages) |
12 December 1996 | Resolutions
|
11 December 1996 | Application for reregistration from private to PLC (1 page) |
11 December 1996 | Declaration on reregistration from private to PLC (1 page) |
11 December 1996 | Re-registration of Memorandum and Articles (13 pages) |
11 December 1996 | Auditor's statement (1 page) |
11 December 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
11 December 1996 | Auditor's statement (1 page) |
11 December 1996 | Application for reregistration from private to PLC (1 page) |
11 December 1996 | Auditor's report (1 page) |
11 December 1996 | Balance Sheet (8 pages) |
11 December 1996 | Balance Sheet (8 pages) |
11 December 1996 | Declaration on reregistration from private to PLC (1 page) |
11 December 1996 | Re-registration of Memorandum and Articles (13 pages) |
11 December 1996 | Resolutions
|
11 December 1996 | Resolutions
|
11 December 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
11 December 1996 | Auditor's report (1 page) |
3 December 1996 | £ nc 100/2000 28/11/96 (1 page) |
3 December 1996 | Resolutions
|
3 December 1996 | Ad 28/11/96--------- £ si 40@1=40 £ ic 1960/2000 (2 pages) |
3 December 1996 | Resolutions
|
3 December 1996 | £ nc 100/2000 28/11/96 (1 page) |
3 December 1996 | Resolutions
|
3 December 1996 | Resolutions
|
3 December 1996 | Ad 28/11/96--------- £ si 1860@1=1860 £ ic 100/1960 (2 pages) |
3 December 1996 | Resolutions
|
3 December 1996 | Ad 28/11/96--------- £ si 40@1=40 £ ic 1960/2000 (2 pages) |
3 December 1996 | Ad 28/11/96--------- £ si 1860@1=1860 £ ic 100/1960 (2 pages) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
6 November 1996 | Resolutions
|
6 November 1996 | Resolutions
|
3 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | Director resigned (1 page) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
7 October 1996 | Director's particulars changed (1 page) |
7 October 1996 | Director's particulars changed (1 page) |
30 July 1996 | New director appointed (2 pages) |
30 July 1996 | New director appointed (2 pages) |
14 March 1996 | Return made up to 05/03/96; no change of members (12 pages) |
14 March 1996 | Return made up to 05/03/96; no change of members (12 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
28 April 1995 | New director appointed (2 pages) |
28 April 1995 | New director appointed (2 pages) |
17 March 1995 | Return made up to 05/03/95; full list of members
|
17 March 1995 | Return made up to 05/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
20 December 1994 | Resolutions
|
20 December 1994 | Resolutions
|
23 June 1994 | Company name changed\certificate issued on 23/06/94 (2 pages) |
23 June 1994 | Company name changed\certificate issued on 23/06/94 (2 pages) |
5 March 1992 | Incorporation (13 pages) |
5 March 1992 | Incorporation (13 pages) |